R2R MANAGEMENT SERVICES LTD

Company Documents

DateDescription
24/01/2524 January 2025 Final Gazette dissolved following liquidation

View Document

24/01/2524 January 2025 Final Gazette dissolved following liquidation

View Document

24/10/2424 October 2024 Notice of final account prior to dissolution

View Document

30/12/2330 December 2023 Progress report in a winding up by the court

View Document

06/10/236 October 2023 Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 2023-10-06

View Document

22/11/2222 November 2022 Appointment of a liquidator

View Document

14/10/2214 October 2022 Order of court to wind up

View Document

10/11/2110 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-04-05 with updates

View Document

16/06/2116 June 2021 Cessation of Michael James Mcmahon as a person with significant control on 2021-06-16

View Document

16/06/2116 June 2021 Registered office address changed from Beck House 77a King Street Knutsford WA16 6DX England to Suite 20, Peel House 30 the Downs Altrincham Cheshire WA14 2PX on 2021-06-16

View Document

16/06/2116 June 2021 Appointment of Mr Jonathan Douglas as a director on 2021-06-16

View Document

16/06/2116 June 2021 Termination of appointment of Michael James Mcmahon as a director on 2021-06-16

View Document

16/06/2116 June 2021 Notification of Jonathan Douglas as a person with significant control on 2021-06-16

View Document

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES MCMAHON / 19/10/2020

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM 77A KING STREET KNUTSFORD WA16 6DX ENGLAND

View Document

19/10/2019 October 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES MCMAHON / 19/10/2020

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

01/02/201 February 2020 DISS40 (DISS40(SOAD))

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 FIRST GAZETTE

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

14/05/1814 May 2018 PREVEXT FROM 31/08/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR MICHAEL MCMAHON

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW TROTT

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 200 B COLNEY HATCH LANE MUSWELL HILL N10 1ET

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/08/1412 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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