Advanced company searchLink opens in new window

R2J CONSULTING LIMITED

Company number 07881068

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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