Advanced company searchLink opens in new window

R-SQUARED BIDCO LIMITED

Company number 10708732

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)
11 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2023 DS01 Application to strike the company off the register
31 Mar 2023 SH19 Statement of capital on 31 March 2023
  • GBP 1,750,000
31 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 28/03/2023
31 Mar 2023 SH20 Statement by Directors
31 Mar 2023 CAP-SS Solvency Statement dated 28/03/23
12 Dec 2022 CH01 Director's details changed for Mr Charlie Maccready on 7 July 2022
03 May 2022 MR01 Registration of charge 107087320006, created on 28 April 2022
19 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
22 Mar 2022 AA Audit exemption subsidiary accounts made up to 30 June 2021
22 Mar 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/21
22 Mar 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/21
22 Mar 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/21
28 Feb 2022 TM01 Termination of appointment of Matthew Warren Proud as a director on 7 February 2022
21 Jan 2022 MR04 Satisfaction of charge 107087320004 in full
21 Jan 2022 MR04 Satisfaction of charge 107087320005 in full
06 Sep 2021 CH01 Director's details changed for Mr Charlie Maccready on 24 May 2021
13 Apr 2021 AD01 Registered office address changed from 1 London Street Reading Berkshire RG1 4PN to Ground Floor One George Yard London EC3V 9DF on 13 April 2021
06 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with updates
31 Mar 2021 MR01 Registration of charge 107087320005, created on 22 March 2021
11 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Dec 2020 MR01 Registration of charge 107087320004, created on 17 December 2020
03 Dec 2020 AA Full accounts made up to 31 December 2019
23 Nov 2020 TM01 Termination of appointment of Roy Hastings as a director on 23 November 2020