RJ POWER LIMITED
Company Documents
Date | Description |
---|---|
01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
03/07/243 July 2024 | Application to strike the company off the register |
05/06/245 June 2024 | Registration of charge 118120420001, created on 2024-05-24 |
22/05/2422 May 2024 | Registered office address changed from Power House Polhill Business Centre, London Road Halstead Sevenoaks TN14 7AA England to Unit 4 Crayside Five Arches Business Estate Maidstone Road Sidcup Kent DA14 5AG on 2024-05-22 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-06 with updates |
25/01/2425 January 2024 | Termination of appointment of Sarah Ann Higgs as a director on 2024-01-12 |
31/07/2331 July 2023 | Director's details changed for Mrs Sarah Ann Higgs on 2023-07-20 |
31/07/2331 July 2023 | Cessation of Rj Power Group Limited as a person with significant control on 2023-04-01 |
31/07/2331 July 2023 | Notification of Rj Power Networks Holdings Limited as a person with significant control on 2023-04-01 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Registered office address changed from Unit 24, Graylands Estate Langhurstwood Road Horsham RH12 4QD England to Power House Polhill Business Centre, London Road Halstead Sevenoaks TN14 7AA on 2022-02-17 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
02/07/212 July 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/07/207 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | DIRECTOR APPOINTED MR PETER JONATHAN WHITE |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES |
22/01/2022 January 2020 | REGISTERED OFFICE CHANGED ON 22/01/2020 FROM UNIT 20, GRAYLANDS ESTATE LANGHURSTWOOD ROAD R J POWER GROUP LTD HORSHAM RH12 4QD ENGLAND |
12/02/1912 February 2019 | CURREXT FROM 28/02/2020 TO 31/03/2020 |
12/02/1912 February 2019 | CESSATION OF SARAH ANN HIGGS AS A PSC |
12/02/1912 February 2019 | DIRECTOR APPOINTED MR GLENN ADAM ROWATT |
07/02/197 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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