- Company Overview for RJJ DECOR LIMITED (07007227)
- Filing history for RJJ DECOR LIMITED (07007227)
- People for RJJ DECOR LIMITED (07007227)
- Insolvency for RJJ DECOR LIMITED (07007227)
- More for RJJ DECOR LIMITED (07007227)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Oct 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 August 2021 | |
08 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 30 August 2020 | |
05 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 August 2019 | |
10 Sep 2019 | LIQ10 | Removal of liquidator by court order | |
05 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 August 2018 | |
15 Sep 2017 | AD01 | Registered office address changed from 2 Fullwell Avenue Ilford Essex IG6 2HJ England to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 15 September 2017 | |
13 Sep 2017 | LIQ02 | Statement of affairs | |
13 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
13 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 Oct 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
11 Feb 2016 | AD01 | Registered office address changed from 1 Broadway Market Fencepiece Road Ilford Essex IG6 2JT to 2 Fullwell Avenue Ilford Essex IG6 2HJ on 11 February 2016 | |
29 Oct 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
29 Oct 2015 | AD01 | Registered office address changed from 310E Sterling House Langston Road Loughton Essex IG10 3TS to 1 Broadway Market Fencepiece Road Ilford Essex IG6 2JT on 29 October 2015 | |
12 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Oct 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
19 Feb 2013 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
19 Feb 2013 | AD01 | Registered office address changed from 310E Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 19 February 2013 | |
19 Feb 2013 | AD01 | Registered office address changed from 2 Fulwell Avenue Barkingside Ilford Essex IG6 2AJ United Kingdom on 19 February 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |