GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, November 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 17th February 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 7th, June 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st July 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 4th August 2022
filed on: 4th, August 2022
| persons with significant control
|
Free Download
(3 pages)
|
TM01 |
11th July 2022 - the day director's appointment was terminated
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 11th July 2022
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th July 2022
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
11th July 2022 - the day director's appointment was terminated
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 21st June 2022. New Address: 44B Carfax Horsham RH12 1EQ. Previous address: 4 Quex Road London NW6 4PJ
filed on: 21st, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th February 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th February 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th February 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th February 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th February 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 18th, June 2017
| accounts
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 077699070001 in full
filed on: 10th, June 2017
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On 6th February 2017 director's details were changed
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th February 2017 director's details were changed
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th February 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 21st November 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 077699070001, created on 2nd August 2016
filed on: 18th, August 2016
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 21st November 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 15th, January 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed R. F. hospitality LTDcertificate issued on 15/01/15
filed on: 15th, January 2015
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st November 2014 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th November 2014: 131.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 30th September 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 21st November 2013 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 308 Twickenham Road Isleworth Middlesex TW7 7DU United Kingdom on 21st November 2012
filed on: 21st, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st November 2012 with full list of members
filed on: 21st, November 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th April 2012
filed on: 23rd, April 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th March 2012: 131.00 GBP
filed on: 13th, April 2012
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 6th February 2012 with full list of members
filed on: 6th, February 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
16th September 2011 - the day director's appointment was terminated
filed on: 19th, September 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, September 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|