Advanced company searchLink opens in new window

RR 42 LIMITED

Company number 08950921

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-18
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