RJ POWER GROUP HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
24/06/2424 June 2024 | Application to strike the company off the register |
05/06/245 June 2024 | Registration of charge 119060350001, created on 2024-05-24 |
22/05/2422 May 2024 | Registered office address changed from Power House Polhill Business Centre , London Road Halstead Sevenoaks TN14 7AA England to Unit 4 Crayside Five Arches Business Estate Maidstone Road Sidcup Kent DA14 5AG on 2024-05-22 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-28 with updates |
17/01/2417 January 2024 | Termination of appointment of Sarah Ann Higgs as a director on 2024-01-05 |
26/06/2326 June 2023 | Total exemption full accounts made up to 2023-03-31 |
20/04/2320 April 2023 | Cessation of Peter Jonathan White as a person with significant control on 2023-04-14 |
20/04/2320 April 2023 | Notification of Rj Power Networks Holdings Limited as a person with significant control on 2023-04-14 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Registered office address changed from Unit 24, Graylands Estate Langhurstwood Road Horsham RH12 4QD England to Power House Polhill Business Centre , London Road Halstead Sevenoaks TN14 7AA on 2022-02-17 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-28 with updates |
14/07/2114 July 2021 | Second filing of Confirmation Statement dated 2020-03-25 |
21/06/2121 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/06/2030 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
02/04/202 April 2020 | CESSATION OF MATTHEW MARTIN WOOLLEY AS A PSC |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
02/04/202 April 2020 | 25/03/20 Statement of Capital gbp 1157.50 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/01/2022 January 2020 | REGISTERED OFFICE CHANGED ON 22/01/2020 FROM UNIT 20, GRAYLANDS ESTATE LANGHURSTWOOD ROAD HORSHAM WEST SUSSEX RH12 4QD ENGLAND |
26/07/1926 July 2019 | DIRECTOR APPOINTED MRS SARAH ANN HIGGS |
26/07/1926 July 2019 | DIRECTOR APPOINTED MR PETER JONATHAN WHITE |
08/06/198 June 2019 | ADOPT ARTICLES 23/05/2019 |
17/04/1917 April 2019 | VARYING SHARE RIGHTS AND NAMES |
17/04/1917 April 2019 | ADOPT ARTICLES 29/03/2019 |
12/04/1912 April 2019 | 12/04/19 STATEMENT OF CAPITAL GBP 1157.50 |
12/04/1912 April 2019 | STATEMENT BY DIRECTORS |
12/04/1912 April 2019 | SOLVENCY STATEMENT DATED 31/03/19 |
12/04/1912 April 2019 | REDUCE ISSUED CAPITAL 31/03/2019 |
09/04/199 April 2019 | SUB-DIVISION 29/03/19 |
09/04/199 April 2019 | 29/03/19 STATEMENT OF CAPITAL GBP 4630 |
26/03/1926 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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