Established in 2006, Rp (Lef) Ltd have registered office in Reading. This business has no directors listed at Companies House.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 December 2014 | |
4.68 - Liquidator's statement of receipts and payments | 30 October 2014 | |
4.68 - Liquidator's statement of receipts and payments | 13 October 2014 | |
4.68 - Liquidator's statement of receipts and payments | 19 September 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 19 September 2014 | |
AD01 - Change of registered office address | 12 November 2013 | |
RESOLUTIONS - N/A | 11 November 2013 | |
4.20 - N/A | 11 November 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 November 2013 | |
AR01 - Annual Return | 07 October 2013 | |
AA - Annual Accounts | 31 October 2012 | |
AR01 - Annual Return | 05 October 2012 | |
TM02 - Termination of appointment of secretary | 18 September 2012 | |
TM02 - Termination of appointment of secretary | 18 September 2012 | |
AA - Annual Accounts | 31 October 2011 | |
AR01 - Annual Return | 30 September 2011 | |
CERTNM - Change of name certificate | 18 August 2011 | |
CONNOT - N/A | 18 August 2011 | |
AA - Annual Accounts | 26 October 2010 | |
AR01 - Annual Return | 30 September 2010 | |
AA - Annual Accounts | 09 January 2010 | |
CH03 - Change of particulars for secretary | 13 October 2009 | |
CH03 - Change of particulars for secretary | 13 October 2009 | |
AR01 - Annual Return | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
288a - Notice of appointment of directors or secretaries | 26 March 2009 | |
395 - Particulars of a mortgage or charge | 30 October 2008 | |
363a - Annual Return | 17 October 2008 | |
288b - Notice of resignation of directors or secretaries | 02 September 2008 | |
288b - Notice of resignation of directors or secretaries | 02 September 2008 | |
288a - Notice of appointment of directors or secretaries | 02 September 2008 | |
AA - Annual Accounts | 02 September 2008 | |
288a - Notice of appointment of directors or secretaries | 24 April 2008 | |
288a - Notice of appointment of directors or secretaries | 24 April 2008 | |
288b - Notice of resignation of directors or secretaries | 24 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 January 2008 | |
363a - Annual Return | 17 October 2007 | |
288b - Notice of resignation of directors or secretaries | 17 October 2007 | |
AA - Annual Accounts | 24 July 2007 | |
288a - Notice of appointment of directors or secretaries | 18 April 2007 | |
288b - Notice of resignation of directors or secretaries | 13 April 2007 | |
288b - Notice of resignation of directors or secretaries | 27 January 2007 | |
288b - Notice of resignation of directors or secretaries | 27 January 2007 | |
RESOLUTIONS - N/A | 20 October 2006 | |
288a - Notice of appointment of directors or secretaries | 20 October 2006 | |
288a - Notice of appointment of directors or secretaries | 20 October 2006 | |
288a - Notice of appointment of directors or secretaries | 20 October 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 20 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2006 | |
395 - Particulars of a mortgage or charge | 16 October 2006 | |
395 - Particulars of a mortgage or charge | 16 October 2006 | |
RESOLUTIONS - N/A | 12 October 2006 | |
225 - Change of Accounting Reference Date | 12 October 2006 | |
395 - Particulars of a mortgage or charge | 05 October 2006 | |
NEWINC - New incorporation documents | 25 September 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Assignment by way of security | 17 October 2008 | Outstanding |
N/A |
Deed of accession to a debenture | 10 October 2006 | Outstanding |
N/A |
Legal charge | 10 October 2006 | Outstanding |
N/A |
Debenture | 26 September 2006 | Fully Satisfied |
N/A |