- Company Overview for RR 42 LIMITED (08950921)
- Filing history for RR 42 LIMITED (08950921)
- People for RR 42 LIMITED (08950921)
- Insolvency for RR 42 LIMITED (08950921)
- More for RR 42 LIMITED (08950921)
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) |
---|---|---|---|
15 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 June 2022 | |
24 Jul 2021 | AD01 | Registered office address changed from 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 24 July 2021 | |
06 Jul 2021 | LIQ02 | Statement of affairs | |
28 Jun 2021 | AD01 | Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 26-28 Bedford Row London WC1R 4HE on 28 June 2021 | |
28 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
28 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Mar 2021 | AA01 | Current accounting period shortened from 30 March 2020 to 29 March 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
11 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
25 Jun 2019 | PSC04 | Change of details for Mr Richard Barry Rosenberg as a person with significant control on 18 June 2019 | |
24 Jun 2019 | CH01 | Director's details changed for Mr Richard Barry Rosenberg on 18 June 2019 | |
19 Jun 2019 | AD01 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 | |
11 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
20 Jun 2018 | PSC07 | Cessation of Richard Barry Rosenberg as a person with significant control on 6 April 2016 | |
19 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2018 | PSC01 | Notification of David Sinanan as a person with significant control on 6 April 2016 | |
18 Jun 2018 | PSC01 | Notification of Stephen Peter Jeffery as a person with significant control on 6 April 2016 | |
18 Jun 2018 | PSC01 | Notification of Mohamed Hassan Lutfy Ossman as a person with significant control on 6 April 2016 |