- Company Overview for RPT ELECTRICAL (SOUTH EAST) LIMITED (09814755)
- Filing history for RPT ELECTRICAL (SOUTH EAST) LIMITED (09814755)
- People for RPT ELECTRICAL (SOUTH EAST) LIMITED (09814755)
- More for RPT ELECTRICAL (SOUTH EAST) LIMITED (09814755)
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) |
---|---|---|---|
17 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2018 | PSC04 | Change of details for Mr Ross James Turner as a person with significant control on 16 October 2017 | |
31 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with updates | |
31 Oct 2018 | PSC07 | Cessation of Christopher Joseph Maille as a person with significant control on 16 August 2017 | |
31 Oct 2018 | CH01 | Director's details changed for Ross James Turner on 31 October 2017 | |
20 Sep 2018 | PSC07 | Cessation of Ross James Turner as a person with significant control on 20 September 2018 | |
31 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
23 Nov 2017 | PSC01 | Notification of Ross James Turner as a person with significant control on 6 April 2016 | |
23 Nov 2017 | CS01 | Confirmation statement made on 7 October 2017 with updates | |
12 Oct 2017 | TM01 | Termination of appointment of Christopher Joseph Maille as a director on 26 September 2017 | |
07 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
08 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-08
|