- Company Overview for R&A (RH) LIMITED (11382795)
- Filing history for R&A (RH) LIMITED (11382795)
- People for R&A (RH) LIMITED (11382795)
- More for R&A (RH) LIMITED (11382795)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
18 Aug 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
01 Feb 2022 | TM01 | Termination of appointment of Rick Moattarian as a director on 26 January 2022 | |
31 Jan 2022 | AD01 | Registered office address changed from Suite C, Second Floor, Redhill Chambers, 2D High Street Redhill RH1 1RJ England to Chandos House 26 North Street Brighton BN1 1EB on 31 January 2022 | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Dec 2021 | TM01 | Termination of appointment of a director | |
01 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
11 Jun 2021 | TM01 | Termination of appointment of Jason Kenneth Jeffries as a director on 2 March 2021 | |
12 Apr 2021 | PSC08 | Notification of a person with significant control statement | |
21 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Nov 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
08 Oct 2020 | PSC07 | Cessation of Rick Moattarian as a person with significant control on 2 September 2020 | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Jun 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
18 Jun 2019 | PSC01 | Notification of Rick Moattarian as a person with significant control on 18 February 2019 | |
18 Jun 2019 | PSC09 | Withdrawal of a person with significant control statement on 18 June 2019 | |
06 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2019 | SH10 | Particulars of variation of rights attached to shares | |
01 Mar 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 | |
14 Nov 2018 | AD01 | Registered office address changed from 12a Richmond Parade 12a Richmond Parade Brighton BN2 9QD United Kingdom to Suite C, Second Floor, Redhill Chambers, 2D High Street Redhill RH1 1RJ on 14 November 2018 | |
25 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-25
|