GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Apr 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 17th Apr 2018
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 17th Apr 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Tue, 25th Apr 2017 - the day director's appointment was terminated
filed on: 11th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 17th Apr 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 17th Apr 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 26th Apr 2016: 1.00 GBP
capital
|
|
TM01 |
Wed, 14th Oct 2015 - the day director's appointment was terminated
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 14th Oct 2015 new director was appointed.
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Jul 2015 new director was appointed.
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 1st Jul 2015 - the day director's appointment was terminated
filed on: 5th, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Oct 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 17th Apr 2015 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 17th Apr 2015 director's details were changed
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed r r k properties LTDcertificate issued on 17/04/15
filed on: 17th, April 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
On Wed, 1st Apr 2015 new director was appointed.
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 17th Apr 2015. New Address: 23 West Portland Street Troon Ayrshire KA10 6AB. Previous address: Bluebell Lodge Old Glasgow Road Kilwinning Ayrshire KA13 7QJ
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 5th Feb 2015 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 5th Feb 2014 with full list of members
filed on: 7th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 7th Feb 2014: 1.00 GBP
capital
|
|
AP01 |
On Tue, 5th Nov 2013 new director was appointed.
filed on: 5th, November 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Wed, 23rd Oct 2013 - the day director's appointment was terminated
filed on: 23rd, October 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, October 2013
| incorporation
|
Free Download
(22 pages)
|