London
EC1M 6AA
LLP Designated Member Name | R3 Investment Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | Oak House 46 Crossways Shenfield Essex CM15 8YC |
Registered Address | 117 Charterhouse Street London EC1M 6AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £144 |
Current Liabilities | £3,164 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 October 2015 | Voluntary strike-off action has been suspended (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2015 | Application to strike the limited liability partnership off the register (3 pages) |
20 April 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
7 April 2015 | Annual return made up to 25 March 2015 (3 pages) |
21 November 2014 | Satisfaction of charge 2 in full (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 April 2014 | Annual return made up to 25 March 2014 (3 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 May 2013 | Annual return made up to 25 March 2013 (3 pages) |
14 May 2013 | Registered office address changed from Commodity Centre Braxted Road Great Braxted Witham Essex CM8 3EW England on 14 May 2013 (1 page) |
13 August 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2012 | Annual return made up to 25 March 2012 (3 pages) |
3 August 2012 | Registered office address changed from Oak House, Crossways Shenfield Brentwood CM15 8YC on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from Oak House, Crossways Shenfield Brentwood CM15 8YC on 3 August 2012 (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 April 2011 | Member's details changed for R3 Investment Group Limited on 25 March 2011 (2 pages) |
20 April 2011 | Annual return made up to 25 March 2011 (3 pages) |
20 April 2011 | Member's details changed for Dja Developments Limited on 25 March 2011 (2 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
20 April 2010 | Annual return made up to 25 March 2010 (5 pages) |
21 May 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
30 March 2009 | Annual return made up to 25/03/09 (2 pages) |
5 February 2009 | Annual return made up to 25/03/08 (2 pages) |
30 January 2009 | Member's particulars dja developments LIMITED logged form (1 page) |
14 May 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
11 December 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
21 August 2007 | Annual return made up to 25/03/07 (2 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 April 2006 | Annual return made up to 25/03/06 (2 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
7 September 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
19 April 2005 | Annual return made up to 25/03/05 (2 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Incorporation (3 pages) |