RUNNERS 4 U LIMITED

05536889
THE WORKS WILBURY VILLAS HOVE EAST SUSSEX BN3 6AH

Documents

Documents
Date Category Description Pages
29 Dec 2015 gazette Gazette Dissolved Voluntary 1 Buy now
15 Sep 2015 gazette Gazette Notice Voluntary 1 Buy now
07 Sep 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
29 May 2015 accounts Annual Accounts 4 Buy now
12 Sep 2014 annual-return Annual Return 4 Buy now
02 May 2014 accounts Annual Accounts 4 Buy now
29 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Oct 2013 annual-return Annual Return 4 Buy now
23 Jul 2013 accounts Annual Accounts 6 Buy now
01 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Sep 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Sep 2012 annual-return Annual Return 4 Buy now
25 Sep 2012 accounts Annual Accounts 4 Buy now
31 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Aug 2012 gazette Gazette Notice Compulsary 1 Buy now
14 Sep 2011 annual-return Annual Return 4 Buy now
13 Sep 2011 officers Change of particulars for director (Rilwan Oladosu Jinadu) 2 Buy now
13 Sep 2011 officers Termination of appointment of secretary (Jacqueline Mcgregor) 1 Buy now
13 Sep 2011 officers Change of particulars for director (Rilwan Oladosu Jinadu) 2 Buy now
08 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jul 2011 accounts Annual Accounts 4 Buy now
13 Dec 2010 annual-return Annual Return 14 Buy now
01 Dec 2010 officers Appointment of secretary (Jacqueline Mcgregor) 3 Buy now
01 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Dec 2010 accounts Annual Accounts 3 Buy now
13 Nov 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Nov 2010 gazette Gazette Notice Compulsary 1 Buy now
11 Jun 2010 annual-return Annual Return 6 Buy now
19 Jan 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Jan 2010 annual-return Annual Return 10 Buy now
12 Jan 2010 gazette Gazette Notice Compulsary 1 Buy now
23 Apr 2009 address Registered office changed on 23/04/2009 from mr r jinadu RUNNERS4U 27 old gloucester street london WC1N 3XX 1 Buy now
16 Jan 2009 accounts Annual Accounts 2 Buy now
16 Jan 2009 accounts Annual Accounts 1 Buy now
16 Jan 2009 officers Appointment terminated secretary narda nembhard 1 Buy now
05 Aug 2008 annual-return Return made up to 15/08/07; change of members 7 Buy now
23 Apr 2008 officers Director's change of particulars / rilwan jinadu / 21/04/2008 1 Buy now
21 Aug 2007 accounts Annual Accounts 1 Buy now
14 Nov 2006 annual-return Return made up to 15/08/06; full list of members 7 Buy now
15 Dec 2005 officers New director appointed 2 Buy now
14 Dec 2005 officers New director appointed 2 Buy now
24 Nov 2005 address Registered office changed on 24/11/05 from: 1-2 universal house 88-94 wentworth street london E1 7SA 1 Buy now
24 Nov 2005 officers New secretary appointed 2 Buy now
30 Aug 2005 officers Director resigned 1 Buy now
30 Aug 2005 officers Secretary resigned 1 Buy now
15 Aug 2005 incorporation Incorporation Company 12 Buy now