R & R EMBROIDERY & PRINTING LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
26/02/2526 February 2025 | Application to strike the company off the register |
19/02/2519 February 2025 | Micro company accounts made up to 2024-05-31 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-17 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/02/2414 February 2024 | Micro company accounts made up to 2023-05-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-17 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/02/2317 February 2023 | Director's details changed for Ms Rebecca Sarah Griffiths on 2023-02-17 |
17/02/2317 February 2023 | Director's details changed for Ms Rhian Parry on 2023-02-17 |
17/02/2317 February 2023 | Change of details for Ms Rhian Parry as a person with significant control on 2023-02-17 |
17/02/2317 February 2023 | Change of details for Ms Rebecca Sarah Griffiths as a person with significant control on 2023-02-17 |
17/02/2317 February 2023 | Secretary's details changed for Ms Rebecca Sarah Griffiths on 2023-02-17 |
13/02/2313 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/02/2222 February 2022 | Micro company accounts made up to 2021-05-31 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
03/02/213 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/02/2014 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHIAN PARRY |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA GRIFFITHS |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
14/07/1614 July 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
26/01/1626 January 2016 | PREVEXT FROM 30/04/2015 TO 31/05/2015 |
14/07/1514 July 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
26/06/1426 June 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
24/06/1324 June 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
18/01/1318 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
04/01/134 January 2013 | REGISTERED OFFICE CHANGED ON 04/01/2013 FROM UNIT 1B LON PARCWR INDUSTRIAL ESTATE RUTHIN DENBIGHSHIRE LL15 1LY |
06/07/126 July 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
05/07/125 July 2012 | VARYING SHARE RIGHTS AND NAMES |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
19/01/1219 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
28/06/1128 June 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
17/06/1017 June 2010 | Annual return made up to 17 June 2010 with full list of shareholders |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA SARAH GRIFFITHS / 17/06/2010 |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
17/04/0917 April 2009 | REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 45 VALE STREET DENBIGH DENBIGHSHIRE LL16 3AH |
01/05/081 May 2008 | SECRETARY APPOINTED REBECCA SARAH GRIFFITHS |
24/04/0824 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA GRIFFITHS / 03/04/2008 |
24/04/0824 April 2008 | APPOINTMENT TERMINATED SECRETARY GEOFFREY GRAHAM |
03/04/083 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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