GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, November 2023
| dissolution
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 30, 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 18, 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to September 30, 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(3 pages)
|
CH01 |
On January 21, 2019 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2019 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 21, 2019
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 21, 2019 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 18, 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 18, 2015
filed on: 29th, September 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on September 29, 2015: 100.00 GBP
capital
|
|
AD01 |
New registered office address Unit 54 Second Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7XJ. Change occurred on August 17, 2015. Company's previous address: 18 Hereward Rise Halesowen West Midlands B62 8AW England.
filed on: 17th, August 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed rp technologies LIMITEDcertificate issued on 29/05/15
filed on: 29th, May 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On September 18, 2014 new director was appointed.
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 18 Hereward Rise Halesowen West Midlands B62 8AW. Change occurred on September 19, 2014. Company's previous address: Dominique House 1 Church Road Netherton Dudley West Midlands DY2 0LY United Kingdom.
filed on: 19th, September 2014
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on September 18, 2014: 100.00 GBP
filed on: 19th, September 2014
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, September 2014
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Capital declared on September 18, 2014: 75.00 GBP
capital
|
|