STEP FORWARD RP LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Compulsory strike-off action has been suspended |
11/06/2511 June 2025 New | Compulsory strike-off action has been suspended |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
18/03/2518 March 2025 | Confirmation statement made on 2025-01-20 with no updates |
08/05/248 May 2024 | Confirmation statement made on 2024-01-20 with no updates |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-06-29 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-06-29 |
30/06/2330 June 2023 | Current accounting period shortened from 2022-06-30 to 2022-06-29 |
29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
05/04/235 April 2023 | Confirmation statement made on 2023-01-20 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-06-30 |
29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
01/04/221 April 2022 | Compulsory strike-off action has been discontinued |
01/04/221 April 2022 | Compulsory strike-off action has been discontinued |
31/03/2231 March 2022 | Total exemption full accounts made up to 2020-06-30 |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/04/2014 April 2020 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MCNICKLE |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
29/11/1929 November 2019 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM REID |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/03/197 March 2019 | DIRECTOR APPOINTED MR WILLIAM ANDREW REID |
07/03/197 March 2019 | DIRECTOR APPOINTED MR LAWRENCE JOSEPH MCNICKLE |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
13/11/1813 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
18/09/1818 September 2018 | APPOINTMENT TERMINATED, DIRECTOR KENETTH HUTCHINGS |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES |
04/12/174 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PATMORE |
17/07/1717 July 2017 | DIRECTOR APPOINTED GARY METCALF |
11/07/1711 July 2017 | REGISTERED OFFICE CHANGED ON 11/07/2017 FROM VICTORY HOUSE HILTON LANE PRESTWICH BURY MANCHESTER M25 9SA ENGLAND |
07/03/177 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 099626520001 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
03/10/163 October 2016 | CURREXT FROM 31/01/2017 TO 30/06/2017 |
16/06/1616 June 2016 | ADOPT ARTICLES 06/06/2016 |
16/06/1616 June 2016 | STATEMENT OF COMPANY'S OBJECTS |
06/06/166 June 2016 | DIRECTOR APPOINTED MR BENJAMIN GILES PATMORE |
10/03/1610 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KENETTH JOHN HUTCHINGS / 02/03/2016 |
21/01/1621 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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