- Company Overview for RN POSSESSIONS LIMITED (12902704)
- Filing history for RN POSSESSIONS LIMITED (12902704)
- People for RN POSSESSIONS LIMITED (12902704)
- More for RN POSSESSIONS LIMITED (12902704)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2021 | DS01 | Application to strike the company off the register | |
30 Sep 2021 | CS01 | Confirmation statement made on 23 September 2021 with no updates | |
21 Jul 2021 | TM01 | Termination of appointment of Teresa Nelson as a director on 16 July 2021 | |
21 Jul 2021 | AP01 | Appointment of Miss Tessa Nelson as a director on 16 July 2021 | |
21 Jul 2021 | AP01 | Appointment of Miss Teresa Nelson as a director on 16 July 2021 | |
21 Jul 2021 | AP01 | Appointment of Mr Daniel Ricky Campbell as a director on 16 July 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from 66 Prescot Street Prescot Street London E1 8NN England to 66 Prescot Street London E1 8NN on 5 July 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from 66 Prescot Street,London,England Prescot Street London E1 8NN England to 66 Prescot Street Prescot Street London E1 8NN on 5 July 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom to 66 Prescot Street,London,England Prescot Street London E1 8NN on 5 July 2021 | |
24 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-24
|