Based in London, R R Impex Ltd was registered on 22 November 1988, it's status in the Companies House registry is set to "Liquidation". The companies director is listed as Sisqdia, Jaysinh in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SISQDIA, Jaysinh | N/A | 01 July 1993 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 November 2018 | |
COCOMP - Order to wind up | 25 May 2018 | |
TM01 - Termination of appointment of director | 27 March 2018 | |
DISS40 - Notice of striking-off action discontinued | 07 March 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 March 2018 | |
TM01 - Termination of appointment of director | 01 March 2018 | |
AA - Annual Accounts | 01 March 2018 | |
AD01 - Change of registered office address | 14 November 2017 | |
DISS40 - Notice of striking-off action discontinued | 30 September 2017 | |
CS01 - N/A | 27 September 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 September 2017 | |
AD01 - Change of registered office address | 09 March 2017 | |
AA - Annual Accounts | 03 March 2017 | |
DISS40 - Notice of striking-off action discontinued | 08 October 2016 | |
DISS16(SOAS) - N/A | 08 October 2016 | |
CS01 - N/A | 07 October 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 September 2016 | |
CH01 - Change of particulars for director | 01 April 2016 | |
AA - Annual Accounts | 20 January 2016 | |
DISS40 - Notice of striking-off action discontinued | 21 November 2015 | |
AR01 - Annual Return | 19 November 2015 | |
AD01 - Change of registered office address | 19 November 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 November 2015 | |
AP01 - Appointment of director | 18 June 2015 | |
TM01 - Termination of appointment of director | 18 June 2015 | |
TM02 - Termination of appointment of secretary | 18 June 2015 | |
AD01 - Change of registered office address | 18 June 2015 | |
AD01 - Change of registered office address | 10 June 2015 | |
CH01 - Change of particulars for director | 07 May 2015 | |
CH01 - Change of particulars for director | 06 May 2015 | |
AD01 - Change of registered office address | 04 March 2015 | |
AD01 - Change of registered office address | 26 February 2015 | |
AA - Annual Accounts | 15 December 2014 | |
AR01 - Annual Return | 07 July 2014 | |
AA - Annual Accounts | 27 December 2013 | |
AR01 - Annual Return | 09 July 2013 | |
AA - Annual Accounts | 27 December 2012 | |
AR01 - Annual Return | 17 July 2012 | |
AD01 - Change of registered office address | 17 July 2012 | |
AA - Annual Accounts | 26 January 2012 | |
MG01 - Particulars of a mortgage or charge | 31 August 2011 | |
AR01 - Annual Return | 26 July 2011 | |
MG01 - Particulars of a mortgage or charge | 05 March 2011 | |
AA - Annual Accounts | 25 November 2010 | |
AR01 - Annual Return | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
AA - Annual Accounts | 28 January 2010 | |
363a - Annual Return | 15 July 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363s - Annual Return | 22 July 2008 | |
AA - Annual Accounts | 15 November 2007 | |
363s - Annual Return | 24 July 2007 | |
AA - Annual Accounts | 19 July 2006 | |
363s - Annual Return | 18 July 2006 | |
AA - Annual Accounts | 20 September 2005 | |
363s - Annual Return | 01 August 2005 | |
AA - Annual Accounts | 11 October 2004 | |
363s - Annual Return | 06 August 2004 | |
287 - Change in situation or address of Registered Office | 21 April 2004 | |
AA - Annual Accounts | 24 August 2003 | |
363s - Annual Return | 11 July 2003 | |
AA - Annual Accounts | 29 July 2002 | |
363s - Annual Return | 12 July 2002 | |
AA - Annual Accounts | 27 December 2001 | |
363s - Annual Return | 25 July 2001 | |
AA - Annual Accounts | 29 November 2000 | |
363s - Annual Return | 12 July 2000 | |
AA - Annual Accounts | 20 October 1999 | |
363s - Annual Return | 17 August 1999 | |
AA - Annual Accounts | 21 January 1999 | |
363s - Annual Return | 20 July 1998 | |
AA - Annual Accounts | 19 November 1997 | |
363s - Annual Return | 10 July 1997 | |
AA - Annual Accounts | 30 September 1996 | |
363s - Annual Return | 17 July 1996 | |
AA - Annual Accounts | 23 October 1995 | |
288 - N/A | 31 August 1995 | |
363s - Annual Return | 27 July 1995 | |
288 - N/A | 19 June 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 28 November 1994 | |
363s - Annual Return | 08 August 1994 | |
AA - Annual Accounts | 29 August 1993 | |
363s - Annual Return | 16 July 1993 | |
288 - N/A | 16 July 1993 | |
AA - Annual Accounts | 22 October 1992 | |
363s - Annual Return | 01 October 1992 | |
288 - N/A | 14 September 1992 | |
AA - Annual Accounts | 15 October 1991 | |
363b - Annual Return | 22 July 1991 | |
AA - Annual Accounts | 09 July 1990 | |
363 - Annual Return | 09 July 1990 | |
288 - N/A | 14 June 1990 | |
RESOLUTIONS - N/A | 20 April 1989 | |
PUC 2 - N/A | 20 April 1989 | |
123 - Notice of increase in nominal capital | 20 April 1989 | |
288 - N/A | 14 April 1989 | |
288 - N/A | 14 April 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 14 April 1989 | |
287 - Change in situation or address of Registered Office | 05 January 1989 | |
288 - N/A | 05 January 1989 | |
NEWINC - New incorporation documents | 22 November 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 24 August 2011 | Outstanding |
N/A |
Debenture | 25 February 2011 | Outstanding |
N/A |