78 RPM LIMITED

04738509
3 YORK HOUSE LANGSTON ROAD DEBDEN ESSEX IG10 3TQ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
26 Apr 2022 gazette Gazette Dissolved Voluntary 1 Buy now
08 Feb 2022 gazette Gazette Notice Voluntary 1 Buy now
27 Jan 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Oct 2021 accounts Annual Accounts 2 Buy now
23 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2021 accounts Annual Accounts 2 Buy now
30 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2019 accounts Annual Accounts 2 Buy now
18 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2018 accounts Annual Accounts 2 Buy now
13 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2017 accounts Annual Accounts 2 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Sep 2016 accounts Annual Accounts 2 Buy now
23 Apr 2016 annual-return Annual Return 3 Buy now
18 May 2015 accounts Annual Accounts 2 Buy now
18 May 2015 annual-return Annual Return 3 Buy now
28 Aug 2014 accounts Annual Accounts 2 Buy now
22 Apr 2014 annual-return Annual Return 3 Buy now
24 Sep 2013 accounts Annual Accounts 2 Buy now
04 Sep 2013 officers Termination of appointment of secretary (Ellis Rich) 1 Buy now
04 Sep 2013 officers Change of particulars for director (Ellis Seymour Rich) 2 Buy now
28 May 2013 annual-return Annual Return 4 Buy now
28 May 2013 officers Termination of appointment of director (Ian Dewhirst) 1 Buy now
28 May 2013 officers Termination of appointment of director (Clare Shave) 1 Buy now
28 Sep 2012 accounts Annual Accounts 2 Buy now
03 May 2012 annual-return Annual Return 6 Buy now
09 May 2011 annual-return Annual Return 6 Buy now
23 Feb 2011 change-of-name Certificate Change Of Name Company 2 Buy now
23 Feb 2011 change-of-name Change Of Name Notice 2 Buy now
15 Feb 2011 accounts Annual Accounts 2 Buy now
11 May 2010 annual-return Annual Return 5 Buy now
11 May 2010 officers Change of particulars for director (Clare Shave) 2 Buy now
11 May 2010 officers Change of particulars for director (Ian Dewhirst) 2 Buy now
22 Jan 2010 accounts Annual Accounts 2 Buy now
06 Jul 2009 annual-return Return made up to 17/04/09; full list of members 4 Buy now
12 Jan 2009 accounts Annual Accounts 2 Buy now
22 May 2008 annual-return Return made up to 17/04/08; full list of members 4 Buy now
21 May 2008 address Location of register of members 1 Buy now
27 Feb 2008 accounts Annual Accounts 2 Buy now
19 Jun 2007 annual-return Return made up to 17/04/07; full list of members 7 Buy now
29 Mar 2007 address Registered office changed on 29/03/07 from: independent house, 54 larkshall road, chingford london E4 6PD 1 Buy now
10 Jan 2007 accounts Annual Accounts 1 Buy now
25 Apr 2006 annual-return Return made up to 17/04/06; full list of members 7 Buy now
10 Jan 2006 accounts Annual Accounts 1 Buy now
25 Apr 2005 annual-return Return made up to 17/04/05; full list of members 7 Buy now
18 Feb 2005 accounts Annual Accounts 1 Buy now
10 Jun 2004 annual-return Return made up to 17/04/04; full list of members 7 Buy now
06 Feb 2004 accounts Annual Accounts 2 Buy now
06 Feb 2004 resolution Resolution 1 Buy now
27 Jan 2004 accounts Accounting reference date shortened from 30/04/04 to 31/12/03 1 Buy now
09 Jul 2003 capital Ad 17/04/03--------- £ si 97@1=97 £ ic 3/100 2 Buy now
01 Jun 2003 officers New director appointed 2 Buy now
01 Jun 2003 officers New director appointed 2 Buy now
01 Jun 2003 officers New secretary appointed;new director appointed 2 Buy now
01 Jun 2003 officers Secretary resigned 1 Buy now
01 Jun 2003 officers Director resigned 1 Buy now
17 Apr 2003 incorporation Incorporation Company 17 Buy now