RRK DIGITAL LLP
Company Documents
Date | Description |
---|---|
14/03/2414 March 2024 | Final Gazette dissolved following liquidation |
14/03/2414 March 2024 | Final Gazette dissolved following liquidation |
14/12/2314 December 2023 | Return of final meeting in a creditors' voluntary winding up |
10/12/2310 December 2023 | Appointment of a voluntary liquidator |
08/12/238 December 2023 | Removal of liquidator by court order |
15/05/2315 May 2023 | Liquidators' statement of receipts and payments to 2023-03-13 |
26/03/2226 March 2022 | Statement of affairs |
26/03/2226 March 2022 | Determination |
26/03/2226 March 2022 | Appointment of a voluntary liquidator |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
24/10/2124 October 2021 | Confirmation statement made on 2021-09-21 with no updates |
30/06/2130 June 2021 | Certificate of change of name |
30/06/2130 June 2021 | Change of name notice |
28/08/2028 August 2020 | REGISTERED OFFICE CHANGED ON 28/08/2020 FROM EPWORTH HOUSE CITY ROAD LONDON EC1Y 1AA ENGLAND |
03/01/203 January 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
26/11/1926 November 2019 | APPOINTMENT TERMINATED, LLP MEMBER PHIL SCOTT |
24/09/1924 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE OC4019020002 |
24/09/1924 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC4019020001 |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
09/09/199 September 2019 | REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 116-118, CHANCERY LANE LONDON WC2A 1PP ENGLAND |
02/07/192 July 2019 | APPOINTMENT TERMINATED, LLP MEMBER JASON GEORGIADES |
02/07/192 July 2019 | APPOINTMENT TERMINATED, LLP MEMBER ANNEMARIE PARSONS |
22/12/1822 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
11/11/1811 November 2018 | APPOINTMENT TERMINATED, LLP MEMBER DOUGLAS MORRIS |
29/10/1829 October 2018 | LLP MEMBER APPOINTED MR PHIL SCOTT |
29/10/1829 October 2018 | LLP MEMBER APPOINTED MR ANDREW HEGGIE |
29/10/1829 October 2018 | LLP MEMBER APPOINTED MR DOUGLAS MORRIS |
29/10/1829 October 2018 | LLP MEMBER APPOINTED MS ANNEMARIE PARSONS |
29/10/1829 October 2018 | LLP MEMBER APPOINTED MR JASON RACHEL GEORGIADES |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
22/01/1822 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
24/04/1724 April 2017 | REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 14 GREVILLE STREET LONDON EC1N 8SB ENGLAND |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
09/10/169 October 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
05/02/165 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE OC4019020001 |
10/11/1510 November 2015 | APPOINTMENT TERMINATED, LLP MEMBER MARK RAVEN |
10/11/1510 November 2015 | LLP MEMBER APPOINTED MR MARIO DEMETRIS KYRIACOU |
10/11/1510 November 2015 | CURRSHO FROM 30/09/2016 TO 31/03/2016 |
10/11/1510 November 2015 | REGISTERED OFFICE CHANGED ON 10/11/2015 FROM FLAT 3, 2 HEATHHURST ROAD 2 HEATHHURST ROAD SOUTH CROYDON CR2 0BA UNITED KINGDOM |
22/09/1522 September 2015 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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