RRL DISTRIBUTION LIMITED

Company Documents

DateDescription
02/11/222 November 2022 Final Gazette dissolved following liquidation

View Document

02/11/222 November 2022 Final Gazette dissolved following liquidation

View Document

11/10/2111 October 2021 Liquidators' statement of receipts and payments to 2021-09-23

View Document

04/08/204 August 2020 COMPANY NAME CHANGED RAGS RESTAURANT LIMITED CERTIFICATE ISSUED ON 04/08/20

View Document

19/06/2019 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/06/2010 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MRS JULIE DYL / 07/11/2019

View Document

09/07/199 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIE DYL / 03/10/2018

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / MR LESLIE PETER DYL / 03/10/2018

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE PETER DYL / 03/10/2018

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DYL / 03/10/2018

View Document

23/07/1823 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/07/1725 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1528 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANNETTE DYL

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM DYL

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, SECRETARY MALCOLM DYL

View Document

28/05/1328 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/05/1225 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/05/1119 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

19/05/1119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM DYL / 14/05/2011

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE DYL / 14/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE PETER DYL / 14/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE DYL / 14/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM DYL / 14/05/2010

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIE DYL / 14/02/2007

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/07/0231 July 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/07/0129 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/12/972 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9713 June 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 NEW SECRETARY APPOINTED

View Document

02/06/962 June 1996 NEW DIRECTOR APPOINTED

View Document

02/06/962 June 1996 DIRECTOR RESIGNED

View Document

02/06/962 June 1996 REGISTERED OFFICE CHANGED ON 02/06/96 FROM: 9/11 SCALE LANE HULL HU1 1PH

View Document

02/06/962 June 1996 SECRETARY RESIGNED

View Document

14/05/9614 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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