R LOPEZ BUSINESS CONSULTANTS LTD

Company Documents

DateDescription
06/05/256 May 2025 Liquidators' statement of receipts and payments to 2025-03-13

View Document

02/04/242 April 2024 Statement of affairs

View Document

25/03/2425 March 2024 Registered office address changed from 1 Spark Terrace Stoke-on-Trent Staffordshire ST4 7QA England to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2024-03-25

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Resolutions

View Document

18/03/2418 March 2024 Appointment of a voluntary liquidator

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

13/07/1913 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MRS LAMBERDINA HENDRIKA LOPEZ ORTIZ

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MR RAFAEL LOPEZ ORTIZ / 01/07/2017

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MR RAFAEL LOPEZ ORTIZ / 01/07/2017

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAFAEL LOPEZ ORTIZ / 28/06/2017

View Document

28/03/1728 March 2017 PREVSHO FROM 30/11/2016 TO 31/10/2016

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM SUITE 30 53 KING STREET MANCHESTER M2 4LQ ENGLAND

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/11/1525 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company