Advanced company searchLink opens in new window

RJ POWER CIVILS LTD

Company number 11141060

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-13
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-23
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-18
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