RUNNER RUNNER TWO LTD
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
25/02/2525 February 2025 | Application to strike the company off the register |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/08/2331 August 2023 | Amended total exemption full accounts made up to 2021-10-31 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
16/01/2316 January 2023 | Registered office address changed from C/O Facts and Figures 4-6 Polwarth Gardens Edinburgh EH11 1LW Scotland to C/O Turcan Connell Princes Exchange Earl Grey Street Edinburgh Midlothian EH3 9EE on 2023-01-16 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-14 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Total exemption full accounts made up to 2020-10-31 |
15/01/2115 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
15/01/2115 January 2021 | CURRSHO FROM 31/01/2020 TO 31/10/2019 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/06/202 June 2020 | COMPANY NAME CHANGED TEVIOT REX LIMITED CERTIFICATE ISSUED ON 02/06/20 |
01/06/201 June 2020 | REGISTERED OFFICE CHANGED ON 01/06/2020 FROM C/O TURCAN CONNELL PRINCES EXCHANGE EARL GREY STREET EDINBURGH MIDLOTHIAN EH3 9EE SCOTLAND |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/07/1924 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DONNE / 24/07/2019 |
18/01/1918 January 2019 | DIRECTOR APPOINTED MR SIMON DONNE |
15/01/1915 January 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