GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 8, 2017
filed on: 18th, October 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 1, 2018
filed on: 18th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 19th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 1, 2017
filed on: 24th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 21st, January 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 1st, July 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 1, 2016 with full list of members
filed on: 14th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 14, 2016: 1.00 GBP
|
capital |
|
AP01 |
On February 1, 2016 new director was appointed.
filed on: 9th, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , 15 Marina View Park Road, Swanage, Dorset, BH19 2AA to PO Box 9067 10-12 Seamour Road Westbourne Poole Dorset BH4 0GB on February 8, 2016
filed on: 8th, February 2016
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 1, 2015 with full list of members
filed on: 19th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 19, 2016: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from , 15 Marina View Park Road, Swanage, Dorset, BH19 2AA, England to PO Box 9067 10-12 Seamour Road Westbourne Poole Dorset BH4 0GB on January 18, 2016
filed on: 18th, January 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from , 71 Panorama Road, Poole, Dorset, BH13 7RB to PO Box 9067 10-12 Seamour Road Westbourne Poole Dorset BH4 0GB on January 18, 2016
filed on: 18th, January 2016
|
address |
Free Download
(1 page)
|
CH01 |
On December 5, 2015 director's details were changed
filed on: 18th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Sawyers House 113 London Road Horndean Waterlooville Hampshire PO8 0BJ England to 71 Panorama Road Poole Dorset BH13 7RB on May 13, 2015
filed on: 13th, May 2015
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed R.K.e resourcing LIMITEDcertificate issued on 05/11/14
filed on: 5th, November 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Registered office address changed from 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB United Kingdom to 71 Panorama Road Poole Dorset BH13 7RB on October 28, 2014
filed on: 28th, October 2014
|
address |
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on October 3, 2014 - 1.00 GBP
filed on: 10th, October 2014
|
capital |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: October 3, 2014
filed on: 3rd, October 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, April 2014
|
incorporation |
Free Download
(21 pages)
|