- Company Overview for R2J CONSULTING LIMITED (07881068)
- Filing history for R2J CONSULTING LIMITED (07881068)
- People for R2J CONSULTING LIMITED (07881068)
- More for R2J CONSULTING LIMITED (07881068)
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) |
---|---|---|---|
15 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2021 | DS01 | Application to strike the company off the register | |
19 Nov 2021 | CH01 | Director's details changed for Mr Steven John Chapman on 19 November 2021 | |
19 Nov 2021 | PSC04 | Change of details for Mr Steven John Chapman as a person with significant control on 19 November 2021 | |
19 Nov 2021 | CH03 | Secretary's details changed for Mrs Pamela Chapman on 19 November 2021 | |
19 Nov 2021 | PSC04 | Change of details for Mrs Pamela Chapman as a person with significant control on 19 November 2021 | |
19 Nov 2021 | AD01 | Registered office address changed from 75 Fatfield Park Washington Tyne and Wear NE38 8BP to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 19 November 2021 | |
23 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
27 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
11 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
06 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
01 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
25 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-11
|
|
28 Oct 2013 | AD01 | Registered office address changed from 40 Cricklewood Drive Penshaw Houghton Le Spring Tyne and Wear DH4 7EA England on 28 October 2013 |