R & P DECORATING LIMITED

Company Documents

DateDescription
27/08/1627 August 2016 APPLICATION FOR STRIKING-OFF

View Document

13/08/1613 August 2016 DISS40 (DISS40(SOAD))

View Document

12/08/1612 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/07/15

View Document

12/08/1612 August 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

20/07/1620 July 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

10/07/1510 July 2015 Annual accounts for year ending 10 Jul 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 10 July 2014

View Document

03/11/143 November 2014 PREVSHO FROM 31/07/2014 TO 10/07/2014

View Document

10/07/1410 July 2014 Annual accounts for year ending 10 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/04/1428 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

26/04/1426 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETRU BERZOI

View Document

26/04/1426 April 2014 DIRECTOR APPOINTED MR BORIS ANGELOV TASHEV

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM
35-37 BLACKSTOCK ROAD
LONDON
N4 2JF

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/07/1317 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM
22A ST ALBANS LANE
LONDON
NW11 7QE
UNITED KINGDOM

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETRU BERZOI / 08/04/2013

View Document

10/04/1310 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

14/02/1314 February 2013 Annual return made up to 11 July 2012 with full list of shareholders

View Document

05/02/135 February 2013 DISS40 (DISS40(SOAD))

View Document

06/11/126 November 2012 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/07/1118 July 2011 DIRECTOR APPOINTED MR PETRU BERZOI

View Document

18/07/1118 July 2011 11/07/11 STATEMENT OF CAPITAL GBP 1000

View Document

11/07/1111 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

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