RUN-IT SAME DAY LTD
Company Documents
Date | Description |
---|---|
23/01/2423 January 2024 | Final Gazette dissolved via voluntary strike-off |
23/01/2423 January 2024 | Final Gazette dissolved via voluntary strike-off |
07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
31/10/2331 October 2023 | Application to strike the company off the register |
18/09/2318 September 2023 | Appointment of Mandy Louise Busby as a director on 2022-12-04 |
18/09/2318 September 2023 | Termination of appointment of Nick Busby as a director on 2022-12-04 |
15/09/2315 September 2023 | Withdraw the company strike off application |
04/07/234 July 2023 | First Gazette notice for voluntary strike-off |
04/07/234 July 2023 | First Gazette notice for voluntary strike-off |
22/06/2322 June 2023 | Application to strike the company off the register |
15/02/2315 February 2023 | Current accounting period extended from 2022-11-30 to 2023-02-28 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
01/07/211 July 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
04/08/204 August 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
03/07/193 July 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
07/06/187 June 2018 | 30/11/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
01/09/171 September 2017 | Registered office address changed from , 6 Hazelwood Road, Northampton, Northants, N1 1LW to The Old Mill Blisworth Hill Farm Stoke Road, Blisworth Northampton Northants NN7 3DB on 2017-09-01 |
01/09/171 September 2017 | REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 6 HAZELWOOD ROAD NORTHAMPTON NORTHANTS N1 1LW |
22/06/1722 June 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
11/11/1511 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
12/08/1512 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
19/12/1419 December 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
13/06/1413 June 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
14/11/1314 November 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
01/05/131 May 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
19/11/1219 November 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
14/05/1214 May 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
07/12/117 December 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
08/11/118 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NICK BUSBY / 01/05/2011 |
25/05/1125 May 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
18/11/1018 November 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
17/08/1017 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICK BUSBY / 15/10/2009 |
26/10/0926 October 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
18/03/0918 March 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
23/10/0823 October 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
04/09/084 September 2008 | APPOINTMENT TERMINATED DIRECTOR PETER GREEN |
04/09/084 September 2008 | APPOINTMENT TERMINATED SECRETARY PETER GREEN |
19/08/0819 August 2008 | |
19/08/0819 August 2008 | REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 22-24 HARBOROUGH ROAD NORTHAMPTON NORTHAMPTONSHIRE NN2 7AZ |
23/11/0723 November 2007 | ACC. REF. DATE EXTENDED FROM 31/10/08 TO 30/11/08 |
16/10/0716 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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