RR BUILDING CONTRACTOR LTD: Filings
Overview
| Company Name | RR BUILDING CONTRACTOR LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08528081 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for RR BUILDING CONTRACTOR LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Restoration by order of court - previously in Creditors' Voluntary Liquidation | 4 pages | REST-CVL | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 9 pages | LIQ14 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 120 Churchill House Bunns Lane London NW7 2AS England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on Apr 04, 2018 | 2 pages | AD01 | ||||||||||
Registered office address changed from 41 Brookfield Avenue London NW7 2DB England to 120 Churchill House Bunns Lane London NW7 2AS on Jan 15, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 28, 2017 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS to 41 Brookfield Avenue London NW7 2DB on Oct 09, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Sajed Zand Lashani as a director on Jul 28, 2017 | 1 pages | TM01 | ||||||||||
Cessation of Sajed Zand Lashani as a person with significant control on Jul 28, 2017 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Reza Rahmani as a director on Mar 01, 2017 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 7 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to May 14, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Reza Rahmani as a director on Mar 29, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to May 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to May 14, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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