RX LABORATORIES LIMITED
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
17/06/2417 June 2024 | Confirmation statement made on 2024-05-15 with no updates |
12/10/2312 October 2023 | Micro company accounts made up to 2022-12-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
01/04/231 April 2023 | Change of details for Mr Paul Fenelon as a person with significant control on 2023-04-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/10/2225 October 2022 | Micro company accounts made up to 2021-12-31 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
22/04/2022 April 2020 | CESSATION OF PF TRUST AS A PSC |
22/04/2022 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL FENELON |
06/04/206 April 2020 | DIRECTOR APPOINTED MR PAUL DAVID FENELON |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
11/04/1911 April 2019 | CESSATION OF HAMPSTEAD LTD AS A PSC |
11/04/1911 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PF TRUST |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/10/1816 October 2018 | DIRECTOR APPOINTED MR ANDREW JOHN BARNES |
16/10/1816 October 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL FENELON |
25/09/1825 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/08/1725 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/06/1610 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/06/159 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
26/06/1426 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/06/1312 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/05/1226 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
20/05/1120 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/08/1012 August 2010 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN BISHOP |
30/06/1030 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
01/12/091 December 2009 | REGISTERED OFFICE CHANGED ON 01/12/2009 FROM BROOKHOUSE WAY BROOKHOUSE INDUSTRIAL ESTATE CHEADLE STOKE ON TRENT STAFFORDSHIRE ST10 1SR |
23/11/0923 November 2009 | CURRSHO FROM 31/03/2010 TO 31/12/2009 |
17/11/0917 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/11/091 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/07/097 July 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
04/11/084 November 2008 | APPOINTMENT TERMINATED DIRECTOR RAYMOND ANTHONY |
04/11/084 November 2008 | SECRETARY APPOINTED MRS KAREN BROOKS |
04/11/084 November 2008 | DIRECTOR APPOINTED MR ADRIAN CHARLES BISHOP |
04/11/084 November 2008 | DIRECTOR APPOINTED MR PAUL DAVID FENELON |
04/11/084 November 2008 | APPOINTMENT TERMINATED SECRETARY LUCY KNIGHT |
27/10/0827 October 2008 | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER NELSON |
23/10/0823 October 2008 | REGISTERED OFFICE CHANGED ON 23/10/2008 FROM NORTH STREET WELLINGTON SOMERSET TA21 8LZ |
10/06/0810 June 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ANTHONY / 01/01/2008 |
09/06/089 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NELSON / 01/01/2008 |
25/06/0725 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/06/074 June 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
16/10/0616 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/06/061 June 2006 | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS |
01/03/061 March 2006 | NEW DIRECTOR APPOINTED |
17/10/0517 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/05/0527 May 2005 | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS |
11/11/0411 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
25/05/0425 May 2004 | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS |
10/02/0410 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
08/01/048 January 2004 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 |
25/07/0325 July 2003 | SECRETARY RESIGNED |
25/07/0325 July 2003 | NEW SECRETARY APPOINTED |
27/05/0327 May 2003 | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS |
27/05/0327 May 2003 | REGISTERED OFFICE CHANGED ON 27/05/03 FROM: NORTH STREET WELLINGTON SOMERSET TA21 8LZ |
03/04/033 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
16/05/0216 May 2002 | RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS |
12/03/0212 March 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 |
15/08/0115 August 2001 | RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS |
23/05/0023 May 2000 | NEW SECRETARY APPOINTED |
23/05/0023 May 2000 | SECRETARY RESIGNED |
23/05/0023 May 2000 | NEW DIRECTOR APPOINTED |
23/05/0023 May 2000 | REGISTERED OFFICE CHANGED ON 23/05/00 FROM: 83 LEONARD STREET LONDON EC2A 4QS |
23/05/0023 May 2000 | DIRECTOR RESIGNED |
15/05/0015 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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