RESPONSIBLE REPORTING LIMITED

Company Documents

DateDescription
19/11/1919 November 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/09/193 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/08/1923 August 2019 APPLICATION FOR STRIKING-OFF

View Document

19/02/1919 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA JANE HAWKINS

View Document

22/01/1922 January 2019 CESSATION OF PENTANGLE INTERNET LTD AS A PSC

View Document

22/01/1922 January 2019 CESSATION OF RESPONSIBLE HOSPITALITY PARTNERSHIP LTD AS A PSC

View Document

22/01/1922 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HOWARD KNOWLES

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

28/02/1828 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

19/07/1719 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 112 HIGH STREET THAME OXFORDSHIRE OX9 3DZ

View Document

28/10/1628 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

15/02/1615 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/11/1521 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

22/04/1522 April 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM STAFFORD HOUSE 10 PRINCE OF WALES ROAD DORCHESTER DORSET DT1 1PW UNITED KINGDOM

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MR ALUN ROWE

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED REBECCA JANE HAWKINS

View Document

23/01/1423 January 2014 17/01/14 STATEMENT OF CAPITAL GBP 100

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

17/01/1417 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information