- Company Overview for R&R SERVICES TEESSIDE LIMITED (11255421)
- Filing history for R&R SERVICES TEESSIDE LIMITED (11255421)
- People for R&R SERVICES TEESSIDE LIMITED (11255421)
- More for R&R SERVICES TEESSIDE LIMITED (11255421)
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) |
---|---|---|---|
14 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2021 | DS01 | Application to strike the company off the register | |
17 Jun 2021 | AD01 | Registered office address changed from 238 Acklam Road Middlesbrough TS5 8AA England to 107 Gresham Road Middlesbrough TS1 4LS on 17 June 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
26 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
13 Aug 2020 | TM01 | Termination of appointment of Muhammad Hafeez-Ur Rahman as a director on 10 August 2020 | |
10 Aug 2020 | AD01 | Registered office address changed from 2 Walkley Avenue Thornaby Stockton-on-Tees TS17 8LA United Kingdom to 238 Acklam Road Middlesbrough TS5 8AA on 10 August 2020 | |
10 Aug 2020 | PSC07 | Cessation of Muhammad Hafeez-Ur Rahman as a person with significant control on 10 August 2020 | |
23 Mar 2020 | AA | Micro company accounts made up to 31 March 2019 | |
23 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
23 Mar 2020 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
23 Mar 2020 | RT01 | Administrative restoration application | |
20 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-14
|