RU PARR LTD

Company Documents

DateDescription
10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-04-05

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

25/04/2425 April 2024 Micro company accounts made up to 2023-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

21/02/2421 February 2024 Previous accounting period shortened from 2023-09-30 to 2023-04-05

View Document

12/02/2412 February 2024 Registered office address changed from Flat 5, 6 Ladock Green Dorchester DT1 3AU United Kingdom to Office 221 Paddington House New Road Kidderminster DY10 1AL on 2024-02-12

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

07/08/237 August 2023 Registered office address changed from 27 Deer Avenue Worcester WR5 3TS United Kingdom to Flat 5, 6 Ladock Green Dorchester DT1 3AU on 2023-08-07

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2022-09-23 with updates

View Document

25/02/2325 February 2023 Compulsory strike-off action has been discontinued

View Document

25/02/2325 February 2023 Compulsory strike-off action has been discontinued

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-09-30

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/11/2117 November 2021 Cessation of Yasmin Goulding as a person with significant control on 2021-10-26

View Document

16/11/2116 November 2021 Notification of Thana Lyn Jimenez as a person with significant control on 2021-10-26

View Document

15/11/2115 November 2021 Termination of appointment of Yasmin Goulding as a director on 2021-10-26

View Document

15/11/2115 November 2021 Appointment of Ms Thana Lyn Jimenez as a director on 2021-10-26

View Document

05/11/215 November 2021 Registered office address changed from 11 Rosedale Close Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2WS to 27 Deer Avenue Worcester WR5 3TS on 2021-11-05

View Document

01/11/211 November 2021 Registered office address changed from 7 Barlborough Road Clowne Chesterfield S43 4RA England to 11 Rosedale Close Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2WS on 2021-11-01

View Document

24/09/2124 September 2021 Incorporation

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