A R RIGGING AND ROPE ACCESS LTD

Company Documents

DateDescription
15/05/2415 May 2024 Voluntary strike-off action has been suspended

View Document

15/05/2415 May 2024 Voluntary strike-off action has been suspended

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

05/04/245 April 2024 Application to strike the company off the register

View Document

05/03/245 March 2024 Compulsory strike-off action has been discontinued

View Document

05/03/245 March 2024 Compulsory strike-off action has been discontinued

View Document

04/03/244 March 2024 Micro company accounts made up to 2023-10-31

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/01/2326 January 2023 Micro company accounts made up to 2022-10-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA MICHELE ROWLINSON

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM PO BOX 2 THE STRA 2 2 THE STRAND FLEETWOOD LANCS FY7 8NR UNITED KINGDOM

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW ROWLINSON / 01/11/2018

View Document

26/11/1826 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 2

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROWLINSON / 26/11/2018

View Document

31/10/1831 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information