RL PREMIER INSTALLATIONS LTD - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2024-01-13 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2024-01-02 update statutory_documents FIRST GAZETTE
2023-04-07 update account_category MICRO ENTITY => DORMANT
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/23, NO UPDATES
2023-01-24 update statutory_documents DISS40 (DISS40(SOAD))
2023-01-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/22
2023-01-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-01-03 update statutory_documents FIRST GAZETTE
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date null => 2021-01-31
2021-12-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2021-12-07 update accounts_next_due_date 2021-10-27 => 2022-10-31
2021-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES
2021-02-08 delete address 125 GORSEMOOR ROAD CANNOCK UNITED KINGDOM WS12 3HW
2021-02-08 insert address 8 YORK COURT HEDNESFORD CANNOCK ENGLAND WS12 1AJ
2021-02-08 update registered_address
2021-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2021 FROM 125 GORSEMOOR ROAD CANNOCK WS12 3HW UNITED KINGDOM
2020-01-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION