R-SQUARED BIDCO LIMITED

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

17/04/2317 April 2023 Application to strike the company off the register

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023

View Document

31/03/2331 March 2023

View Document

31/03/2331 March 2023 Statement of capital on 2023-03-31

View Document

12/12/2212 December 2022 Director's details changed for Mr Charlie Maccready on 2022-07-07

View Document

03/05/223 May 2022 Registration of charge 107087320006, created on 2022-04-28

View Document

28/02/2228 February 2022 Termination of appointment of Matthew Warren Proud as a director on 2022-02-07

View Document

21/01/2221 January 2022 Satisfaction of charge 107087320004 in full

View Document

21/01/2221 January 2022 Satisfaction of charge 107087320005 in full

View Document

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

View Document

01/04/201 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107087320003

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR GREG BRYCE

View Document

02/01/202 January 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROB PHILLIPSON

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR MARTIN WILLIAM SMITH

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR ROB PHILLIPSON

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR GREG JAMES BRYCE

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / R-SQUARED HOLDCO LIMITED / 12/04/2018

View Document

31/05/1831 May 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR ROY HASTINGS

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM ORION HOUSE 5 UPPER ST. MARTIN'S LANE LONDON WC2H 9EA UNITED KINGDOM

View Document

12/04/1812 April 2018 CORPORATE SECRETARY APPOINTED SPEAFI SECRETARIAL LIMITED

View Document

19/07/1719 July 2017 ADOPT ARTICLES 02/06/2017

View Document

10/07/1710 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107087320002

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR DAVID ALISTAIR BROWN

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MRS ALIX KATRINA BROWN

View Document

12/06/1712 June 2017 02/06/17 STATEMENT OF CAPITAL GBP 300000

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107087320001

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR RICHARD DANIEL MAYERS

View Document

04/04/174 April 2017 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