- 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) |
---|---|---|---|
18 Jun 2018 | PSC01 | Notification of Stephen Marks as a person with significant control on 6 April 2016 | |
18 Jun 2018 | PSC01 | Notification of Marc Voulters as a person with significant control on 6 April 2016 | |
18 Jun 2018 | PSC01 | Notification of Brian Glyn Williams as a person with significant control on 6 April 2016 | |
18 Jun 2018 | PSC01 | Notification of Laurence Warren Finger as a person with significant control on 6 April 2016 | |
18 Jun 2018 | PSC01 | Notification of Richard Barry Rosenberg as a person with significant control on 6 April 2016 | |
18 Jun 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
18 Jun 2018 | PSC01 | Notification of Brian Glyn Williams as a person with significant control on 6 April 2016 | |
18 Jun 2018 | PSC01 | Notification of David Sinanan 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 | |
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 Stephen Marks as a person with significant control on 6 April 2016 | |
18 Jun 2018 | PSC01 | Notification of Marc Voulters as a person with significant control on 6 April 2016 | |
18 Jun 2018 | PSC01 | Notification of Laurence Warren Finger as a person with significant control on 6 April 2016 | |
18 Jun 2018 | PSC01 | Notification of Richard Barry Rosenberg as a person with significant control on 6 April 2016 | |
18 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 18 June 2018 | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
13 Jun 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
04 May 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
21 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
20 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-20
|