R4U LIMITED

Company Documents

DateDescription
30/07/1930 July 2019 STRUCK OFF AND DISSOLVED

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

08/03/198 March 2019 CESSATION OF DARIUSZ ROBERT MILECKI AS A PSC

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR ROBERT ZAKRZEWSKI

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR DARIUSZ MILECKI

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR TADEUSZ SYNOWIEC

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, SECRETARY MARIOLA ARKUSZEWSKA

View Document

26/11/1826 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

11/02/1811 February 2018 REGISTERED OFFICE CHANGED ON 11/02/2018 FROM C/O DR SADHU SINGH GAKHAL 45 GOLDTHORN HILL WOLVERHAMPTON WV2 3HR ENGLAND

View Document

28/10/1728 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

28/10/1628 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM CLEVELAND HOUSE 10 YARM ROAD STOCKTON ON TEES CLEVELAND TS18 3NA UNITED KINGDOM

View Document

05/03/165 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

03/02/163 February 2016 DISS40 (DISS40(SOAD))

View Document

02/02/162 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM C/O MIKE CARLIN MAP HOUSE 3 GEORGE STEPHENSON COURT OFF WESTLAND WAY PRESTON FARM STOCKTON-ON-TEES TS18 3TG

View Document

18/04/1518 April 2015 SECRETARY APPOINTED MRS MARIOLA ANNA ARKUSZEWSKA

View Document

02/04/152 April 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/12/144 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

24/03/1424 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

11/03/1411 March 2014 DISS40 (DISS40(SOAD))

View Document

08/03/148 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 FIRST GAZETTE

View Document

17/08/1317 August 2013 DISS40 (DISS40(SOAD))

View Document

14/08/1314 August 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/09/1228 September 2012 APPOINTMENT TERMINATED, SECRETARY MAGDALENA MROWCZYNSKA

View Document

22/02/1222 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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