RJ FABRICATION & DESIGN LTD

Company Documents

DateDescription
14/08/2514 August 2025 NewLiquidators' statement of receipts and payments to 2025-07-21

View Document

26/07/2426 July 2024 Statement of affairs

View Document

26/07/2426 July 2024 Appointment of a voluntary liquidator

View Document

26/07/2426 July 2024 Resolutions

View Document

26/07/2426 July 2024 Registered office address changed from 1 Doolittle Yard Froghall Road Ampthill MK45 2NW England to 136 Hertford Road Enfield EN3 5AX on 2024-07-26

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

06/03/236 March 2023 Cessation of Diane Victoria Tocco as a person with significant control on 2023-01-01

View Document

06/03/236 March 2023 Notification of Diane Butterworth Ltd as a person with significant control on 2023-01-01

View Document

06/03/236 March 2023 Cessation of Paul David Tocco as a person with significant control on 2023-01-01

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Certificate of change of name

View Document

30/09/2130 September 2021 Resolutions

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-01 with no updates

View Document

22/06/2122 June 2021 Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN England to 1 Doolittle Yard Froghall Road Ampthill MK45 2NW on 2021-06-22

View Document

22/06/2122 June 2021 Change of details for Mrs Diane Victoria Tocco as a person with significant control on 2021-04-30

View Document

22/06/2122 June 2021 Change of details for Mr Paul David Tocco as a person with significant control on 2021-04-30

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM UNIT 3 MERCHANT EVEGATE BUSINESS PARK ASHFORD KENT TN25 6SX ENGLAND

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/05/192 May 2019 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