RU PARR LTD
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | Micro company accounts made up to 2024-04-05 |
27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
25/04/2425 April 2024 | Micro company accounts made up to 2023-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
21/02/2421 February 2024 | Previous accounting period shortened from 2023-09-30 to 2023-04-05 |
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 |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
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 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
08/03/238 March 2023 | Confirmation statement made on 2022-09-23 with updates |
25/02/2325 February 2023 | Compulsory strike-off action has been discontinued |
25/02/2325 February 2023 | Compulsory strike-off action has been discontinued |
24/02/2324 February 2023 | Micro company accounts made up to 2022-09-30 |
13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
17/11/2117 November 2021 | Cessation of Yasmin Goulding as a person with significant control on 2021-10-26 |
16/11/2116 November 2021 | Notification of Thana Lyn Jimenez as a person with significant control on 2021-10-26 |
15/11/2115 November 2021 | Termination of appointment of Yasmin Goulding as a director on 2021-10-26 |
15/11/2115 November 2021 | Appointment of Ms Thana Lyn Jimenez as a director on 2021-10-26 |
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 |
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 |
24/09/2124 September 2021 | Incorporation |
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