- Company Overview for RR CUE CASES LTD (11331651)
- Filing history for RR CUE CASES LTD (11331651)
- People for RR CUE CASES LTD (11331651)
- More for RR CUE CASES LTD (11331651)
| 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) |
|---|---|---|---|
| 31 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
| 31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
| 31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
| 11 Jan 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
| 13 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 06 Dec 2022 | DS01 | Application to strike the company off the register | |
| 19 Jun 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
| 31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
| 01 Jun 2021 | AD01 | Registered office address changed from 40 North Hill Colchester CO1 1PY United Kingdom to 222 Furtherwick Road Canvey Island SS8 7BY on 1 June 2021 | |
| 06 May 2021 | CS01 | Confirmation statement made on 25 April 2021 with no updates | |
| 29 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
| 06 Apr 2021 | TM01 | Termination of appointment of Richard James Cridland as a director on 6 April 2021 | |
| 06 Apr 2021 | AP01 | Appointment of Mr Robert Christopher Reed as a director on 6 April 2021 | |
| 06 Jan 2021 | TM01 | Termination of appointment of Robert Christopher Reed as a director on 6 January 2021 | |
| 06 Jan 2021 | AP01 | Appointment of Mr Richard James Cridland as a director on 6 January 2021 | |
| 06 Jan 2021 | TM01 | Termination of appointment of Richard James Cridland as a director on 6 January 2020 | |
| 06 Jan 2021 | AP01 | Appointment of Mr Richard James Cridland as a director on 6 January 2020 | |
| 25 Apr 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
| 26 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
| 09 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
| 27 Oct 2018 | AD01 | Registered office address changed from 79 Lucerne Road Elmstead Colchester CO7 7YH United Kingdom to 40 North Hill Colchester CO1 1PY on 27 October 2018 | |
| 26 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-26
|