R & J TEAM HOLDINGS LIMITED

Company Documents

DateDescription
07/05/197 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1926 April 2019 APPLICATION FOR STRIKING-OFF

View Document

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

05/10/185 October 2018 CESSATION OF LLOYD SMITH AS A PSC

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR RONNIE ROYSTON LEE

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 123 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1EP UNITED KINGDOM

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR LLOYD SMITH

View Document

05/10/185 October 2018 CESSATION OF JOHN ROSS BARRIE AS A PSC

View Document

05/10/185 October 2018 CESSATION OF LUKE DEAN ASHBEE AS A PSC

View Document

05/10/185 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONNIE ROYSTON LEE

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR LUKE ASHBEE

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BARRIE

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYD SMITH

View Document

08/05/188 May 2018 CESSATION OF RONNIE ROYSTON LEE AS A PSC

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE DEAN ASHBEE

View Document

10/01/1810 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR RONNIE LEE

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED JOHN BARRIE

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR LLOYD SMITH

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR LUKE DEAN ASHBEE

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONNIE ROYSTON LEE

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BARRIE

View Document

23/08/1723 August 2017 21/08/17 STATEMENT OF CAPITAL GBP 150

View Document

16/08/1716 August 2017 DISS REQUEST WITHDRAWN

View Document

11/07/1711 July 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BARRIE

View Document

04/07/174 July 2017 APPLICATION FOR STRIKING-OFF

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1626 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information