About

Registered Number: 09650857
Date of Incorporation: 22/06/2015 (8 years and 10 months ago)
Company Status: Active
Date of Dissolution: 02/10/2018 (5 years and 6 months ago)
Registered Address: 2 Avenue Close, Birmingham, B7 4NU,

 

R3z Ltd was founded on 22 June 2015 with its registered office in Birmingham, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. This organisation has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKSH, Adam Khawaja 01 January 2020 - 1
ISHTIAQ, Malik 01 January 2020 01 January 2020 1
JONAH, Zakarya 26 June 2020 26 June 2020 1
NAZAR, Raina, Dr 22 June 2015 26 June 2020 1
NAZAR, Raina, Dr 22 June 2015 22 June 2015 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
PSC01 - N/A 06 October 2020
AP01 - Appointment of director 06 October 2020
PSC07 - N/A 06 October 2020
TM01 - Termination of appointment of director 06 October 2020
CS01 - N/A 30 September 2020
CS01 - N/A 25 August 2020
PSC01 - N/A 25 August 2020
AP01 - Appointment of director 25 August 2020
TM01 - Termination of appointment of director 25 August 2020
PSC07 - N/A 25 August 2020
AD01 - Change of registered office address 01 July 2020
DISS40 - Notice of striking-off action discontinued 27 June 2020
PSC01 - N/A 26 June 2020
AP01 - Appointment of director 26 June 2020
CS01 - N/A 26 June 2020
AA - Annual Accounts 26 June 2020
PSC07 - N/A 26 June 2020
TM01 - Termination of appointment of director 26 June 2020
DISS16(SOAS) - N/A 07 December 2019
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
AA - Annual Accounts 10 May 2019
AD01 - Change of registered office address 27 March 2019
CS01 - N/A 27 March 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 27 March 2019
RT01 - Application for administrative restoration to the register 27 March 2019
GAZ2 - Second notification of strike-off action in London Gazette 02 October 2018
AD01 - Change of registered office address 14 June 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
AA - Annual Accounts 18 September 2017
AA01 - Change of accounting reference date 20 June 2017
AA01 - Change of accounting reference date 22 March 2017
AD01 - Change of registered office address 12 August 2016
CS01 - N/A 12 August 2016
NEWINC - New incorporation documents 22 June 2015
AP01 - Appointment of director 22 June 2015
TM01 - Termination of appointment of director 22 June 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.