R L MAKEPEACE LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

24/10/2424 October 2024 Application to strike the company off the register

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-08-30

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

24/05/2324 May 2023 Director's details changed for Ms Camille Moquet on 2023-05-24

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-03-28 with updates

View Document

11/05/2311 May 2023 Registered office address changed from Alden Farm Hollow Way Upton OX11 9HS England to Cutbush Commercial Cutbush Lane East Shinfield, Reading Berkshire RG2 9AF on 2023-05-11

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-08-30

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

09/03/219 March 2021 30/08/20 TOTAL EXEMPTION FULL

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

28/05/2028 May 2020 30/08/19 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 1 CITY ROAD EAST MANCHESTER M15 4PN ENGLAND

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MS ROBBIE MAKEPEACE

View Document

20/01/2020 January 2020 ADOPT ARTICLES 18/12/2019

View Document

10/01/2010 January 2020 COMPANY NAME CHANGED TATRY-GAUTIER LIMITED CERTIFICATE ISSUED ON 10/01/20

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

02/08/192 August 2019 30/08/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 PREVSHO FROM 30/08/2018 TO 29/08/2018

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

22/12/1722 December 2017 30/08/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE TATRY-GAUTIER

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM 8 GAINSBOROUGH AVENUE MARPLE BRIDGE STOCKPORT CHESHIRE SK6 5BW ENGLAND

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MS CAMILLE MOQUET

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

05/08/165 August 2016 CURREXT FROM 31/03/2017 TO 30/08/2017

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM KAY JOHNSON GEE GRIFFIN COURT 201 CHAPEL STREET MANCHESTER M3 5EQ UNITED KINGDOM

View Document

29/03/1629 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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