RP PROPERTY INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 09451390 |
Category | Private Limited Company |
Incorporated | 20 Feb 2015 |
Age | 9 years, 3 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 20 Jul 2021 |
Years | 2 years, 10 months, 16 days |
SUMMARY
RP PROPERTY INVESTMENTS LIMITED is an dissolved private limited company with number 09451390. It was incorporated 9 years, 3 months, 13 days ago, on 20 February 2015 and it was dissolved 2 years, 10 months, 16 days ago, on 20 July 2021. The company address is Sidings House Sidings Court Sidings House Sidings Court, Doncaster, DN4 5NU, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 19 Jan 2021
Action Date: 27 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Renton
Termination date: 2020-11-27
Documents
Appoint person director company with name date
Date: 19 Jan 2021
Action Date: 24 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rebecca Renton
Appointment date: 2020-11-24
Documents
Appoint person director company with name date
Date: 15 Dec 2020
Action Date: 27 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter David Mills
Appointment date: 2020-11-27
Documents
Termination director company with name termination date
Date: 15 Dec 2020
Action Date: 27 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-27
Officer name: Peter David Mills
Documents
Notification of a person with significant control
Date: 15 Dec 2020
Action Date: 27 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-27
Psc name: Peter David Mills
Documents
Cessation of a person with significant control
Date: 15 Dec 2020
Action Date: 27 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter David Mills
Cessation date: 2020-11-27
Documents
Termination director company with name termination date
Date: 15 Dec 2020
Action Date: 24 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-24
Officer name: Rebecca Renton
Documents
Notification of a person with significant control
Date: 01 Dec 2020
Action Date: 27 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter David Mills
Notification date: 2020-11-27
Documents
Appoint person director company with name date
Date: 01 Dec 2020
Action Date: 27 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter David Mills
Appointment date: 2020-11-27
Documents
Cessation of a person with significant control
Date: 01 Dec 2020
Action Date: 27 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rebecca Renton
Cessation date: 2020-11-27
Documents
Confirmation statement with updates
Date: 17 Jun 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 15 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Gazette filings brought up to date
Date: 01 Aug 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 27 Jul 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Accounts with accounts type dormant
Date: 24 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Termination director company with name termination date
Date: 10 May 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-08
Officer name: John Paul Renton
Documents
Appoint person director company with name date
Date: 10 May 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rebecca Renton
Appointment date: 2017-05-08
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Accounts with accounts type dormant
Date: 30 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 20 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-20
Documents
Some Companies
24 GREEN LANE,MIDDLESEX,HA6 2QB
Number: | 11072072 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ADEY FITZGERALD & WALKER THE PAVILION, 60 EASTGATE,VALE OF GLAMORGAN,CF71 7AB
Number: | 10666224 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 09188344 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVANS COOLING SOLUTIONS LIMITED
UNIT 5,SWANSEA,SA5 4AJ
Number: | 07155024 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 TAVISTOCK STREET,BEDFORD,MK40 2RR
Number: | 08204254 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 MIDDLE STREET,BRIGHTON,BN1 1AL
Number: | 05984119 |
Status: | ACTIVE |
Category: | Private Limited Company |