RR FENNY2 LIMITED
Company Documents
Date | Description |
---|---|
23/08/2523 August 2025 New | Compulsory strike-off action has been discontinued |
23/08/2523 August 2025 New | Compulsory strike-off action has been discontinued |
21/08/2521 August 2025 New | Registered office address changed from C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom to 62-64 High Street Alfreton DE55 7BE on 2025-08-21 |
21/08/2521 August 2025 New | Director's details changed for Mr Muhammad Owais Mukarram on 2025-08-21 |
21/08/2521 August 2025 New | Change of details for Mr Muhammad Owais Mukarram as a person with significant control on 2025-08-21 |
20/08/2520 August 2025 New | Confirmation statement made on 2025-06-28 with updates |
13/05/2513 May 2025 | Termination of appointment of Matthew Parry as a director on 2025-05-13 |
13/05/2513 May 2025 | Registered office address changed from #1844, Suite 1, 2 Cross Lane 2 Cross Lane Braunston Daventry NN11 7HH United Kingdom to C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 2025-05-13 |
13/05/2513 May 2025 | Registered office address changed from C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom to C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 2025-05-13 |
13/05/2513 May 2025 | Cessation of Matthew Parry as a person with significant control on 2025-05-13 |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
23/01/2523 January 2025 | Appointment of Mr Matthew Parry as a director on 2025-01-23 |
23/01/2523 January 2025 | Termination of appointment of Rohit Santa as a director on 2025-01-23 |
23/01/2523 January 2025 | Termination of appointment of Roberto Scandian De Melo as a director on 2025-01-23 |
22/01/2522 January 2025 | Cessation of Roberto Scandian De Melo as a person with significant control on 2025-01-22 |
22/01/2522 January 2025 | Cessation of Rps Property1 Limited as a person with significant control on 2025-01-22 |
22/01/2522 January 2025 | Notification of Matthew Parry as a person with significant control on 2025-01-22 |
22/01/2522 January 2025 | Registered office address changed from Office 2H, 2nd Floor Station House Pembroke Broadway Camberley GU15 3XD United Kingdom to #1844, Suite 1, 2 Cross Lane 2 Cross Lane Braunston Daventry NN11 7HH on 2025-01-22 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-28 with no updates |
30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
28/03/2428 March 2024 | Micro company accounts made up to 2023-03-31 |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
05/02/245 February 2024 | Registered office address changed from Unit 2H, 2nd Floor Station House Pembroke Braodway Camberley GU15 3XD England to Office 2H, 2nd Floor Station House Pembroke Broadway Camberley GU15 3XD on 2024-02-05 |
27/07/2327 July 2023 | Registered office address changed from 9 Diamond Court Opal Drive Fox Milne Milton Keynes MK15 0DU England to Unit 2H, 2nd Floor Station House Pembroke Braodway Camberley GU15 3XD on 2023-07-27 |
27/07/2327 July 2023 | Confirmation statement made on 2023-06-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/01/237 January 2023 | Registration of a charge with Charles court order to extend. Charge code 139885800002, created on 2022-11-10 |
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