|
|
22 Oct 2019
|
22 Oct 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Aug 2019
|
06 Aug 2019
First Gazette notice for compulsory strike-off
|
|
|
19 Sep 2018
|
19 Sep 2018
Termination of appointment of R V P a Services Limited as a secretary on 19 May 2018
|
|
|
26 Jul 2018
|
26 Jul 2018
Previous accounting period extended from 30 July 2017 to 30 November 2017
|
|
|
18 May 2018
|
18 May 2018
Confirmation statement made on 18 May 2018 with updates
|
|
|
30 Apr 2018
|
30 Apr 2018
Registered office address changed from 171-173 Gray's Inn Road London WC1X 8HP to 171-173 Gray's Inn Road London WC1X 8UE on 30 April 2018
|
|
|
30 Apr 2018
|
30 Apr 2018
Previous accounting period shortened from 31 July 2017 to 30 July 2017
|
|
|
30 Apr 2018
|
30 Apr 2018
Director's details changed for Mrs Elaine Denise Hughes on 30 April 2018
|
|
|
30 Apr 2018
|
30 Apr 2018
Change of details for Mrs Elaine Denise Hughes as a person with significant control on 30 April 2018
|
|
|
18 May 2017
|
18 May 2017
Confirmation statement made on 18 May 2017 with updates
|
|
|
20 May 2016
|
20 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
|
|
|
20 May 2015
|
20 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
|
|
|
20 May 2015
|
20 May 2015
Director's details changed for Mrs Elaine Denise Hughes on 20 May 2015
|
|
|
23 May 2014
|
23 May 2014
Annual return made up to 18 May 2014 with full list of shareholders
|
|
|
12 Jun 2013
|
12 Jun 2013
Annual return made up to 18 May 2013 with full list of shareholders
|
|
|
29 Apr 2013
|
29 Apr 2013
Secretary's details changed for R V P a Services Limited on 29 April 2013
|
|
|
09 Oct 2012
|
09 Oct 2012
Compulsory strike-off action has been discontinued
|
|
|
08 Oct 2012
|
08 Oct 2012
Annual return made up to 18 May 2012 with full list of shareholders
|
|
|
11 Sep 2012
|
11 Sep 2012
First Gazette notice for compulsory strike-off
|