Having been setup in 2003, R P Europe Ltd have registered office in Buckinghamshire, it's status is listed as "Dissolved". There are 2 directors listed as Roberts, Joyce Mary, Crawley, Rachelle for R P Europe Ltd in the Companies House registry. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRAWLEY, Rachelle | 21 February 2003 | 10 January 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBERTS, Joyce Mary | 21 February 2003 | 31 July 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 10 October 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 25 July 2017 | |
DS01 - Striking off application by a company | 12 July 2017 | |
SH19 - Statement of capital | 20 June 2017 | |
RESOLUTIONS - N/A | 17 May 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 17 May 2017 | |
CAP-SS - N/A | 17 May 2017 | |
CS01 - N/A | 27 February 2017 | |
MR04 - N/A | 02 December 2016 | |
MR04 - N/A | 02 December 2016 | |
MR04 - N/A | 02 December 2016 | |
AA - Annual Accounts | 29 November 2016 | |
AR01 - Annual Return | 22 February 2016 | |
AP01 - Appointment of director | 21 September 2015 | |
AD01 - Change of registered office address | 17 September 2015 | |
AA - Annual Accounts | 20 July 2015 | |
AR01 - Annual Return | 24 February 2015 | |
SH06 - Notice of cancellation of shares | 03 December 2014 | |
SH03 - Return of purchase of own shares | 03 December 2014 | |
CH01 - Change of particulars for director | 06 November 2014 | |
AA - Annual Accounts | 19 September 2014 | |
MR01 - N/A | 09 September 2014 | |
AR01 - Annual Return | 04 April 2014 | |
AA - Annual Accounts | 17 May 2013 | |
AR01 - Annual Return | 09 April 2013 | |
AA - Annual Accounts | 04 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 April 2012 | |
AR01 - Annual Return | 23 February 2012 | |
CH03 - Change of particulars for secretary | 23 February 2012 | |
AA - Annual Accounts | 10 May 2011 | |
MG01 - Particulars of a mortgage or charge | 27 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 March 2011 | |
AR01 - Annual Return | 02 March 2011 | |
AD01 - Change of registered office address | 12 November 2010 | |
AA - Annual Accounts | 11 October 2010 | |
AR01 - Annual Return | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
MG01 - Particulars of a mortgage or charge | 12 January 2010 | |
AA - Annual Accounts | 18 May 2009 | |
169 - Return by a company purchasing its own shares | 22 April 2009 | |
363a - Annual Return | 03 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 March 2009 | |
AA - Annual Accounts | 26 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 April 2008 | |
287 - Change in situation or address of Registered Office | 22 April 2008 | |
353 - Register of members | 22 April 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 22 April 2008 | |
363a - Annual Return | 14 April 2008 | |
287 - Change in situation or address of Registered Office | 14 April 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 14 April 2008 | |
353 - Register of members | 14 April 2008 | |
395 - Particulars of a mortgage or charge | 09 January 2008 | |
AA - Annual Accounts | 02 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 June 2007 | |
288b - Notice of resignation of directors or secretaries | 13 June 2007 | |
288a - Notice of appointment of directors or secretaries | 13 June 2007 | |
395 - Particulars of a mortgage or charge | 18 April 2007 | |
363s - Annual Return | 21 March 2007 | |
395 - Particulars of a mortgage or charge | 15 March 2007 | |
AA - Annual Accounts | 29 January 2007 | |
287 - Change in situation or address of Registered Office | 31 October 2006 | |
395 - Particulars of a mortgage or charge | 04 October 2006 | |
288a - Notice of appointment of directors or secretaries | 14 August 2006 | |
288b - Notice of resignation of directors or secretaries | 14 August 2006 | |
395 - Particulars of a mortgage or charge | 05 July 2006 | |
225 - Change of Accounting Reference Date | 07 June 2006 | |
363s - Annual Return | 13 March 2006 | |
288b - Notice of resignation of directors or secretaries | 24 January 2006 | |
288a - Notice of appointment of directors or secretaries | 24 January 2006 | |
AA - Annual Accounts | 03 January 2006 | |
363s - Annual Return | 12 April 2005 | |
AA - Annual Accounts | 21 December 2004 | |
287 - Change in situation or address of Registered Office | 29 June 2004 | |
363s - Annual Return | 14 May 2004 | |
288b - Notice of resignation of directors or secretaries | 11 May 2004 | |
288b - Notice of resignation of directors or secretaries | 11 May 2004 | |
288a - Notice of appointment of directors or secretaries | 11 May 2004 | |
288a - Notice of appointment of directors or secretaries | 11 May 2004 | |
NEWINC - New incorporation documents | 21 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 September 2014 | Fully Satisfied |
N/A |
Legal charge | 26 April 2011 | Fully Satisfied |
N/A |
Rent deposit deed | 23 December 2009 | Fully Satisfied |
N/A |
Rent deposit deed | 21 December 2007 | Fully Satisfied |
N/A |
Rent deposit deed | 04 April 2007 | Fully Satisfied |
N/A |
Debenture | 09 March 2007 | Fully Satisfied |
N/A |
All asset debenture deed | 28 September 2006 | Fully Satisfied |
N/A |
Rent deposit deed | 30 June 2006 | Fully Satisfied |
N/A |