RUN-IT SAME DAY LTD

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 Application to strike the company off the register

View Document

18/09/2318 September 2023 Appointment of Mandy Louise Busby as a director on 2022-12-04

View Document

18/09/2318 September 2023 Termination of appointment of Nick Busby as a director on 2022-12-04

View Document

15/09/2315 September 2023 Withdraw the company strike off application

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

22/06/2322 June 2023 Application to strike the company off the register

View Document

15/02/2315 February 2023 Current accounting period extended from 2022-11-30 to 2023-02-28

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/08/204 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

03/07/193 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

07/06/187 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

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

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 6 HAZELWOOD ROAD NORTHAMPTON NORTHANTS N1 1LW

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

11/11/1511 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/12/1419 December 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

14/11/1314 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/11/1219 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/12/117 December 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICK BUSBY / 01/05/2011

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/11/1018 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICK BUSBY / 15/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER GREEN

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED SECRETARY PETER GREEN

View Document

19/08/0819 August 2008

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 22-24 HARBOROUGH ROAD NORTHAMPTON NORTHAMPTONSHIRE NN2 7AZ

View Document

23/11/0723 November 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 30/11/08

View Document

16/10/0716 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information