R & Z LIMITED
Company Documents
Date | Description |
---|---|
07/02/247 February 2024 | Termination of appointment of Ramune Tamuleviciute as a secretary on 2024-02-07 |
07/02/247 February 2024 | Termination of appointment of Ramune Tamuleviciute as a director on 2024-02-07 |
07/02/247 February 2024 | Cessation of Ramune Tamuleviciute as a person with significant control on 2024-02-07 |
31/05/2331 May 2023 | Compulsory strike-off action has been suspended |
31/05/2331 May 2023 | Compulsory strike-off action has been suspended |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | Micro company accounts made up to 2021-05-31 |
07/10/217 October 2021 | Cessation of Zilvinas Barkauskas as a person with significant control on 2021-10-06 |
07/10/217 October 2021 | Notification of Ramune Tamuleviciute as a person with significant control on 2021-10-06 |
15/07/2115 July 2021 | Confirmation statement made on 2021-05-25 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
14/06/1914 June 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
01/09/171 September 2017 | APPOINTMENT TERMINATED, DIRECTOR ZILVINAS BARKAUSKAS |
21/08/1721 August 2017 | SECRETARY'S CHANGE OF PARTICULARS / RAMUNE TAMULEVICIUTE / 21/08/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
01/06/161 June 2016 | Annual return made up to 25 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 |
30/08/1530 August 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
08/07/158 July 2015 | REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 38 HIGH STREET MARGATE KENT CT9 1DS |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
13/02/1513 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / RAMUNE TAMULEVICIUTE / 27/11/2014 |
13/02/1513 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ZILVINAS BARKAUSKAS / 27/11/2014 |
24/09/1424 September 2014 | DISS40 (DISS40(SOAD)) |
23/09/1423 September 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
23/09/1423 September 2014 | FIRST GAZETTE |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
16/01/1416 January 2014 | REGISTERED OFFICE CHANGED ON 16/01/2014 FROM MONKTON HOUSE 124 HIGH STREET RAMSGATE KENT CT11 9UA |
16/01/1416 January 2014 | REGISTERED OFFICE CHANGED ON 16/01/2014 FROM 38 HIGH STREET MARGATE KENT CT9 1DS ENGLAND |
11/07/1311 July 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
14/06/1214 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
08/07/118 July 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
06/08/106 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ZILVINAS BARKAUSKAS / 25/05/2010 |
06/08/106 August 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
06/08/106 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAMUNE TAMULEVICIUTE / 25/05/2010 |
10/02/1010 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
24/09/0924 September 2009 | DIRECTOR APPOINTED RAMUNE TAMULEVICIUTE |
04/06/094 June 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
16/03/0916 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
17/11/0817 November 2008 | REGISTERED OFFICE CHANGED ON 17/11/2008 FROM 22 AUGUSTA ROAD RAMSGATE KENT CT11 8JP |
18/09/0818 September 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
25/05/0725 May 2007 | 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