- Company Overview for RX EXTRACTION LTD (12312844)
- Filing history for RX EXTRACTION LTD (12312844)
- People for RX EXTRACTION LTD (12312844)
- More for RX EXTRACTION LTD (12312844)
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) |
---|---|---|---|
13 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
09 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
28 Nov 2022 | CH01 | Director's details changed for Mr Damien Jonathan Bove on 28 November 2022 | |
16 Nov 2022 | AD01 | Registered office address changed from Unit 10 Rowan Trade Estate Nevil Road Bradford West Yorkshire BD4 8TQ to Unit 10 Rowan Trade Estate Neville Road Bradford BD4 8TQ on 16 November 2022 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Aug 2022 | AA01 | Previous accounting period extended from 30 November 2021 to 31 December 2021 | |
12 May 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
13 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2021 | CH01 | Director's details changed for Mr Damien Jonathan Bove on 1 July 2021 | |
30 Mar 2021 | AP01 | Appointment of Mr Daniel Francis Lamb as a director on 1 June 2020 | |
30 Mar 2021 | CS01 | Confirmation statement made on 30 March 2021 with updates | |
19 Mar 2021 | TM01 | Termination of appointment of John Thomas Lamb as a director on 10 June 2020 | |
19 Mar 2021 | PSC07 | Cessation of John Thomas Lamb as a person with significant control on 10 June 2020 | |
28 Jan 2021 | AD01 | Registered office address changed from Unit 10 Neville Road Bradford BD4 8TQ England to Unit 10 Rowan Trade Estate Nevil Road Bradford West Yorkshire BD4 8TQ on 28 January 2021 | |
28 Jan 2021 | PSC04 | Change of details for Mr John Patrick Thomas Lamb as a person with significant control on 13 November 2019 | |
28 Jan 2021 | PSC04 | Change of details for Mr John Thomas Lamb as a person with significant control on 13 November 2019 | |
22 Jan 2021 | PSC04 | Change of details for Mr John Patrick Thomas Lamb as a person with significant control on 13 November 2019 | |
22 Jan 2021 | PSC04 | Change of details for Mr John Thomas Lamb as a person with significant control on 13 November 2019 | |
22 Jan 2021 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
22 Jan 2021 | PSC01 | Notification of John Thomas Patrick Lamb as a person with significant control on 13 November 2019 |