RP MERCHANDISING LIMITED: Filings
Overview
| Company Name | RP MERCHANDISING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07689478 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for RP MERCHANDISING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Neil Richard Endersby as a person with significant control on Jul 01, 2017 | 2 pages | PSC04 | ||||||||||
Notification of Neil Richard Endersby as a person with significant control on Jul 01, 2017 | 2 pages | PSC01 | ||||||||||
Director's details changed for Mr Neil Richard Endersby on Jun 27, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Director's details changed for Mr Neil Richard Endersby on Nov 23, 2016 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jul 01, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jul 01, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jul 01, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP* on Apr 16, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jul 01, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Barbara Kahan as a director | 2 pages | TM01 | ||||||||||
Registered office address changed from * C/O Bulley Davey 6 North Street, Oundle Peterborough PE8 4AL United Kingdom* on Aug 03, 2011 | 2 pages | AD01 | ||||||||||
Current accounting period extended from Jul 31, 2012 to Dec 31, 2012 | 3 pages | AA01 | ||||||||||
Appointment of Janice Endersby as a secretary | 3 pages | AP03 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0