- Company Overview for R4 PERFORMANCE LTD (11201968)
- Filing history for R4 PERFORMANCE LTD (11201968)
- People for R4 PERFORMANCE LTD (11201968)
- Registers for R4 PERFORMANCE LTD (11201968)
- More for R4 PERFORMANCE LTD (11201968)
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) |
---|---|---|---|
20 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2022 | CS01 | Confirmation statement made on 28 March 2022 with updates | |
28 Mar 2022 | AD01 | Registered office address changed from 14a Huddersfield Road Birstall Batley WF17 9AA England to Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX on 28 March 2022 | |
28 Mar 2022 | PSC01 | Notification of Martin Cooke as a person with significant control on 21 December 2021 | |
28 Mar 2022 | PSC07 | Cessation of Abdul Rahem Ashraf as a person with significant control on 21 December 2021 | |
28 Mar 2022 | TM01 | Termination of appointment of Abdul Rahem Ashraf as a director on 21 December 2021 | |
28 Mar 2022 | AP01 | Appointment of Mr Martin Cooke as a director on 21 December 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
26 Aug 2021 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
11 Jan 2021 | AD01 | Registered office address changed from 14 Huddersfield Road Birstall Batley WF17 9AA England to 14a Huddersfield Road Birstall Batley WF17 9AA on 11 January 2021 | |
21 Dec 2020 | AD01 | Registered office address changed from 9 Cawley Lane Heckmondwike West Yorkshire WF16 0BJ England to 14 Huddersfield Road Birstall Batley WF17 9AA on 21 December 2020 | |
29 Oct 2020 | CERTNM |
Company name changed trappz LTD\certificate issued on 29/10/20
|
|
23 Oct 2020 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
07 Sep 2020 | AA01 | Previous accounting period extended from 28 February 2020 to 31 May 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
29 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
08 Aug 2018 | PSC07 | Cessation of Ayaz Ashraf as a person with significant control on 8 August 2018 | |
08 Aug 2018 | TM01 | Termination of appointment of Ayaz Ashraf as a director on 8 August 2018 | |
08 Aug 2018 | PSC01 | Notification of Abdul Rahem Ashraf as a person with significant control on 8 August 2018 | |
08 Aug 2018 | AP01 | Appointment of Mr Abdul Rahem Ashraf as a director on 8 August 2018 | |
14 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-13
|