RJR BUSINESS CONSULTING LIMITED - History of Changes


DateDescription
2024-10-10 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2024-10-10 update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009325
2022-10-10 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/08/2022:LIQ. CASE NO.1
2022-05-07 delete address BEACON SPACES 4500 PARKWAY SOLENT BUSINESS PARK WHITELEY HAMPSHIRE PO15 7AZ
2022-05-07 insert address BIZSPACE, STEEL HOUSE PLOT 4300, SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7FP
2022-05-07 update registered_address
2022-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2022 FROM BEACON SPACES 4500 PARKWAY SOLENT BUSINESS PARK WHITELEY HAMPSHIRE PO15 7AZ
2021-10-07 delete address 15 PICKENFIELD THAME OX9 3HG
2021-10-07 insert address BEACON SPACES 4500 PARKWAY SOLENT BUSINESS PARK WHITELEY HAMPSHIRE PO15 7AZ
2021-10-07 update company_status Active => Liquidation
2021-10-07 update registered_address
2021-09-07 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2021-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2021 FROM 15 PICKENFIELD THAME OX9 3HG
2021-09-07 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2021-09-07 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2021-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-10-30 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-10-30 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-09-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN ANNE ROSE
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES ROSE
2017-01-08 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-01-08 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-14 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-17 => 2016-06-17
2016-08-07 update returns_next_due_date 2016-07-15 => 2017-07-15
2016-07-06 update statutory_documents 17/06/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-11-17 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-12 update returns_last_madeup_date 2014-06-17 => 2015-06-17
2015-08-12 update returns_next_due_date 2015-07-15 => 2016-07-15
2015-07-01 update statutory_documents 17/06/15 FULL LIST
2015-04-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-04-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-03-04 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 15 PICKENFIELD THAME ENGLAND OX9 3HG
2014-08-07 insert address 15 PICKENFIELD THAME OX9 3HG
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-17 => 2014-06-17
2014-08-07 update returns_next_due_date 2014-07-15 => 2015-07-15
2014-07-11 update statutory_documents 17/06/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-09-06 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-08-23 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-17 => 2013-06-17
2013-07-02 update returns_next_due_date 2013-07-15 => 2014-07-15
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7222 - Other software consultancy and supply
2013-06-21 insert sic_code 62020 - Information technology consultancy activities
2013-06-21 update returns_last_madeup_date 2011-06-17 => 2012-06-17
2013-06-21 update returns_next_due_date 2012-07-15 => 2013-07-15
2013-06-21 update statutory_documents 17/06/13 FULL LIST
2012-11-14 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-29 update statutory_documents 17/06/12 FULL LIST
2012-01-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-29 update statutory_documents 17/06/11 FULL LIST
2010-06-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION