- Company Overview for RJ POWER CIVILS LTD (11141060)
- Filing history for RJ POWER CIVILS LTD (11141060)
- People for RJ POWER CIVILS LTD (11141060)
- More for RJ POWER CIVILS LTD (11141060)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2022 | PSC08 | Notification of a person with significant control statement | |
17 Oct 2022 | AD01 | Registered office address changed from C/O a K S Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX England to Ultra Management Ltd Unit 2, Suffolk House Business Park, Ashwells Road Brentwood Essex CM15 9SG on 17 October 2022 | |
12 Oct 2022 | DS01 | Application to strike the company off the register | |
12 Oct 2022 | PSC07 | Cessation of R&L May Holdings Limited as a person with significant control on 1 January 2022 | |
12 Oct 2022 | TM01 | Termination of appointment of Paul Bamford as a director on 1 March 2022 | |
29 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
14 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with updates | |
14 Jan 2022 | CH01 | Director's details changed for Mr Lee May on 8 January 2022 | |
14 Jan 2022 | AD01 | Registered office address changed from Aquila House Waterloo Lane Chelmsford CM1 1BN England to C/O a K S Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX on 14 January 2022 | |
10 Jan 2022 | TM01 | Termination of appointment of Ioan Ciprian Chiorean as a director on 11 May 2021 | |
10 Jan 2022 | TM01 | Termination of appointment of Ionut Tiberiu Tudor as a director on 11 May 2021 | |
14 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
05 May 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
01 Apr 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
01 Apr 2021 | PSC02 | Notification of R&L May Holdings Limited as a person with significant control on 1 January 2021 | |
01 Apr 2021 | PSC09 | Withdrawal of a person with significant control statement on 1 April 2021 | |
31 Mar 2021 | AP01 | Appointment of Mr Lee May as a director on 1 February 2021 | |
25 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2021 | AD01 | Registered office address changed from 118 Airport House Purley Way Croydon CR0 0XZ England to Aquila House Waterloo Lane Chelmsford CM1 1BN on 23 February 2021 | |
29 Apr 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
19 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
19 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2019 | AD01 | Registered office address changed from 83 Victoria Road Chislehurst BR7 6DE United Kingdom to 118 Airport House Purley Way Croydon CR0 0XZ on 13 August 2019 |