THE RUNNING MARE 007 LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/10/244 October 2024 | Liquidators' statement of receipts and payments to 2024-08-04 |
13/10/2313 October 2023 | Liquidators' statement of receipts and payments to 2023-08-04 |
13/06/2313 June 2023 | Registered office address changed from 264 Banbury Road Oxford OX2 7DY to C/O Parker Andrews Limited, 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY on 2023-06-13 |
09/05/239 May 2023 | Resignation of a liquidator |
25/03/2225 March 2022 | Confirmation statement made on 2022-02-18 with no updates |
28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/05/2018 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
16/12/1916 December 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/12/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES |
08/02/198 February 2019 | NOTIFICATION OF PSC STATEMENT ON 03/02/2019 |
04/02/194 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN DONALD BAILEY |
01/02/191 February 2019 | CESSATION OF LESLEY ANN BAILEY AS A PSC |
01/02/191 February 2019 | APPOINTMENT TERMINATED, DIRECTOR LESLEY BAILEY |
26/01/1926 January 2019 | DIRECTOR APPOINTED MR ADRIAN DONALD BAILEY |
23/10/1823 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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