R2 SQUARED LTD

Company Documents

DateDescription
03/09/193 September 2019 STRUCK OFF AND DISSOLVED

View Document

06/07/196 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

25/07/1825 July 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

20/06/1820 June 2018 DISS40 (DISS40(SOAD))

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

29/12/1729 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

09/05/179 May 2017 DISS40 (DISS40(SOAD))

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

28/02/1728 February 2017 FIRST GAZETTE

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR DIPAN PATEL

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR MICHAEL RICHARD PATEL

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 41 GREEN LANE SHEPPERTON MIDDLESEX TW17 8DS ENGLAND

View Document

06/04/166 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/03/1527 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information