About

Registered Number: 04185201
Date of Incorporation: 22/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2017 (7 years and 1 month ago)
Registered Address: 55 Wantage Road, Wallingford, Oxfordshire, OX10 0LS

 

R P P Agencies Ltd was registered on 22 March 2001. There are 3 directors listed for the business at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLITHEROE, Anya Elizabeth Irene 22 March 2001 01 November 2006 1
PRUNIER, Emma 08 April 2008 25 August 2010 1
PRUNIER, Paul 01 November 2006 08 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 January 2017
DS01 - Striking off application by a company 23 December 2016
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 24 March 2015
CH01 - Change of particulars for director 24 March 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 26 March 2013
AD01 - Change of registered office address 14 January 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 11 November 2010
TM02 - Termination of appointment of secretary 25 August 2010
AD01 - Change of registered office address 25 August 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 01 December 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
363s - Annual Return 15 April 2008
AA - Annual Accounts 25 January 2008
MEM/ARTS - N/A 26 July 2007
CERTNM - Change of name certificate 13 July 2007
363s - Annual Return 29 April 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
AA - Annual Accounts 11 September 2006
363s - Annual Return 15 June 2006
AA - Annual Accounts 31 January 2006
287 - Change in situation or address of Registered Office 08 August 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 14 April 2005
288c - Notice of change of directors or secretaries or in their particulars 16 September 2004
288c - Notice of change of directors or secretaries or in their particulars 16 September 2004
CERTNM - Change of name certificate 13 September 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 15 October 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 04 April 2003
363s - Annual Return 25 March 2002
288a - Notice of appointment of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
NEWINC - New incorporation documents 22 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.