R3 Products Ltd was registered on 16 July 2010 and has its registered office in Leeds in West Yorkshire. The companies directors are Sapsford, Anthony Paul, Sapsford, Paul, Anderson, Douglas Strath Watson, Nabiev, Sanjar, Robinson, Phillip. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAPSFORD, Paul | 16 July 2010 | - | 1 |
ANDERSON, Douglas Strath Watson | 16 July 2010 | 31 July 2013 | 1 |
NABIEV, Sanjar | 25 November 2013 | 18 February 2014 | 1 |
ROBINSON, Phillip | 01 July 2012 | 30 July 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAPSFORD, Anthony Paul | 14 June 2011 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 May 2017 | |
2.35B - N/A | 23 February 2017 | |
2.24B - N/A | 23 February 2017 | |
2.24B - N/A | 14 February 2017 | |
2.24B - N/A | 17 August 2016 | |
2.24B - N/A | 01 March 2016 | |
2.31B - N/A | 15 February 2016 | |
TM01 - Termination of appointment of director | 10 November 2015 | |
2.24B - N/A | 21 September 2015 | |
TM01 - Termination of appointment of director | 16 May 2015 | |
F2.18 - N/A | 15 May 2015 | |
2.16B - N/A | 28 April 2015 | |
2.17B - N/A | 26 April 2015 | |
AD01 - Change of registered office address | 03 March 2015 | |
2.12B - N/A | 27 February 2015 | |
MR04 - N/A | 19 January 2015 | |
MR01 - N/A | 09 January 2015 | |
AP01 - Appointment of director | 30 October 2014 | |
TM01 - Termination of appointment of director | 20 October 2014 | |
AR01 - Annual Return | 01 September 2014 | |
TM01 - Termination of appointment of director | 18 July 2014 | |
AP01 - Appointment of director | 31 March 2014 | |
MR01 - N/A | 19 March 2014 | |
AP01 - Appointment of director | 25 February 2014 | |
TM01 - Termination of appointment of director | 25 February 2014 | |
TM01 - Termination of appointment of director | 25 February 2014 | |
TM01 - Termination of appointment of director | 25 February 2014 | |
AA - Annual Accounts | 20 January 2014 | |
AP01 - Appointment of director | 12 December 2013 | |
AR01 - Annual Return | 19 November 2013 | |
CH01 - Change of particulars for director | 14 November 2013 | |
CH03 - Change of particulars for secretary | 14 November 2013 | |
SH01 - Return of Allotment of shares | 28 October 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 28 October 2013 | |
SH08 - Notice of name or other designation of class of shares | 28 October 2013 | |
TM01 - Termination of appointment of director | 23 October 2013 | |
RESOLUTIONS - N/A | 17 September 2013 | |
CH01 - Change of particulars for director | 06 August 2013 | |
AP01 - Appointment of director | 06 August 2013 | |
AP01 - Appointment of director | 01 August 2013 | |
MR01 - N/A | 19 July 2013 | |
RESOLUTIONS - N/A | 22 May 2013 | |
MG01 - Particulars of a mortgage or charge | 11 March 2013 | |
AA - Annual Accounts | 06 January 2013 | |
MG01 - Particulars of a mortgage or charge | 19 October 2012 | |
AP01 - Appointment of director | 17 October 2012 | |
RESOLUTIONS - N/A | 02 October 2012 | |
SH01 - Return of Allotment of shares | 02 October 2012 | |
MG01 - Particulars of a mortgage or charge | 29 September 2012 | |
RESOLUTIONS - N/A | 22 August 2012 | |
SH01 - Return of Allotment of shares | 22 August 2012 | |
AR01 - Annual Return | 16 August 2012 | |
MG01 - Particulars of a mortgage or charge | 07 August 2012 | |
AP01 - Appointment of director | 27 July 2012 | |
MG01 - Particulars of a mortgage or charge | 17 May 2012 | |
MG01 - Particulars of a mortgage or charge | 17 May 2012 | |
AA01 - Change of accounting reference date | 11 May 2012 | |
AR01 - Annual Return | 03 August 2011 | |
CH03 - Change of particulars for secretary | 03 August 2011 | |
CH01 - Change of particulars for director | 02 August 2011 | |
AA - Annual Accounts | 15 July 2011 | |
AD01 - Change of registered office address | 11 July 2011 | |
AA01 - Change of accounting reference date | 11 July 2011 | |
AP01 - Appointment of director | 06 July 2011 | |
MG01 - Particulars of a mortgage or charge | 01 July 2011 | |
RESOLUTIONS - N/A | 27 June 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 27 June 2011 | |
SH08 - Notice of name or other designation of class of shares | 27 June 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 27 June 2011 | |
SH01 - Return of Allotment of shares | 27 June 2011 | |
AP03 - Appointment of secretary | 27 June 2011 | |
AP01 - Appointment of director | 27 June 2011 | |
MG01 - Particulars of a mortgage or charge | 24 May 2011 | |
TM01 - Termination of appointment of director | 20 July 2010 | |
NEWINC - New incorporation documents | 16 July 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 January 2015 | Outstanding |
N/A |
A registered charge | 17 March 2014 | Outstanding |
N/A |
A registered charge | 09 July 2013 | Outstanding |
N/A |
Debenture | 22 February 2013 | Outstanding |
N/A |
Legal assignment of contract monies | 17 October 2012 | Outstanding |
N/A |
Debenture | 25 September 2012 | Outstanding |
N/A |
Assignment | 06 August 2012 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 15 May 2012 | Outstanding |
N/A |
Floating charge (all assets) | 15 May 2012 | Fully Satisfied |
N/A |
Debenture | 14 June 2011 | Outstanding |
N/A |
Debenture | 20 May 2011 | Outstanding |
N/A |