R & R LETTINGS LTD
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
23/09/2423 September 2024 | Application to strike the company off the register |
21/06/2421 June 2024 | Total exemption full accounts made up to 2024-05-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-18 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-05-31 |
18/07/2318 July 2023 | Confirmation statement made on 2023-05-18 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
13/10/2213 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
20/07/2120 July 2021 | Confirmation statement made on 2021-05-21 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/04/2115 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/02/2021 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
10/06/1910 June 2019 | DIRECTOR APPOINTED MRS KIM MAUREEN BELCHER |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/01/1916 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
11/07/1811 July 2018 | APPOINTMENT TERMINATED, SECRETARY JEAN BELCHER |
11/07/1811 July 2018 | CESSATION OF JEAN SUSAN BELCHER AS A PSC |
11/07/1811 July 2018 | CESSATION OF JEAN SUSAN BELCHER AS A PSC |
11/07/1811 July 2018 | APPOINTMENT TERMINATED, DIRECTOR JEAN BELCHER |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
13/02/1713 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
29/07/1629 July 2016 | Annual return made up to 21 May 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 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
31/05/1531 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
15/02/1515 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
31/05/1431 May 2014 | SECRETARY APPOINTED MRS JEAN SUSAN BELCHER |
31/05/1431 May 2014 | REGISTERED OFFICE CHANGED ON 31/05/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
31/05/1431 May 2014 | REGISTERED OFFICE CHANGED ON 31/05/2014 FROM 107 WOODFIELD ROAD BENFLEET ESSEX SS7 2ET ENGLAND |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
31/05/1431 May 2014 | APPOINTMENT TERMINATED, SECRETARY GRAHAM SULLIVAN |
21/05/1321 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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