Download leads from Nexok and grow your business. Find out more

RJP Asset Finance Ltd

Documents

Total Documents81
Total Pages242

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off
12 May 2015Final Gazette dissolved via voluntary strike-off
27 January 2015First Gazette notice for voluntary strike-off
27 January 2015First Gazette notice for voluntary strike-off
11 January 2015Application to strike the company off the register
11 January 2015Application to strike the company off the register
27 November 2014Total exemption small company accounts made up to 28 February 2014
27 November 2014Total exemption small company accounts made up to 28 February 2014
10 March 2014Director's details changed for Mr Robin John Pyke on 1 May 2013
10 March 2014Director's details changed for Mr Robin John Pyke on 1 May 2013
10 March 2014Director's details changed for Mr Robin John Pyke on 1 May 2013
10 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
10 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
15 November 2013Total exemption small company accounts made up to 28 February 2013
15 November 2013Total exemption small company accounts made up to 28 February 2013
20 May 2013Registered office address changed from 472 Archer Road Stevenage Hertfordshire SG1 5QJ on 20 May 2013
20 May 2013Registered office address changed from 472 Archer Road Stevenage Hertfordshire SG1 5QJ on 20 May 2013
2 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
2 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
17 October 2012Total exemption small company accounts made up to 29 February 2012
17 October 2012Total exemption small company accounts made up to 29 February 2012
29 August 2012Termination of appointment of Amanda Jane Pyke as a secretary on 28 August 2012
29 August 2012Termination of appointment of Amanda Jane Pyke as a secretary on 28 August 2012
29 August 2012Termination of appointment of Amanda Jane Pyke as a director on 28 August 2012
29 August 2012Termination of appointment of Amanda Jane Pyke as a director on 28 August 2012
19 March 2012Annual return made up to 25 February 2012 with a full list of shareholders
19 March 2012Annual return made up to 25 February 2012 with a full list of shareholders
9 September 2011Total exemption small company accounts made up to 28 February 2011
9 September 2011Total exemption small company accounts made up to 28 February 2011
1 March 2011Annual return made up to 25 February 2011 with a full list of shareholders
1 March 2011Annual return made up to 25 February 2011 with a full list of shareholders
4 October 2010Total exemption small company accounts made up to 28 February 2010
4 October 2010Total exemption small company accounts made up to 28 February 2010
8 March 2010Annual return made up to 25 February 2010 with a full list of shareholders
8 March 2010Director's details changed for Robin John Pyke on 25 February 2010
8 March 2010Director's details changed for Amanda Jane Pyke on 25 February 2010
8 March 2010Director's details changed for Robin John Pyke on 25 February 2010
8 March 2010Annual return made up to 25 February 2010 with a full list of shareholders
8 March 2010Director's details changed for Amanda Jane Pyke on 25 February 2010
13 August 2009Total exemption small company accounts made up to 28 February 2009
13 August 2009Total exemption small company accounts made up to 28 February 2009
9 March 2009Secretary's change of particulars / amanda pike / 27/10/2008
9 March 2009Return made up to 25/02/09; full list of members
9 March 2009Return made up to 25/02/09; full list of members
9 March 2009Secretary's change of particulars / amanda pike / 27/10/2008
14 November 2008Director appointed amanda jane pyke
14 November 2008Director appointed amanda jane pyke
3 November 2008Secretary's change of particulars / amanda franklin / 24/06/2006
3 November 2008Director's change of particulars / robin pyke / 24/06/2006
3 November 2008Secretary's change of particulars / amanda franklin / 24/06/2006
3 November 2008Director's change of particulars / robin pyke / 24/06/2006
3 November 2008Registered office changed on 03/11/2008 from richmond house, walkern road stevenage herts SG1 3QP
3 November 2008Registered office changed on 03/11/2008 from richmond house, walkern road stevenage herts SG1 3QP
29 October 2008Company name changed corporate venture finance LIMITED\certificate issued on 29/10/08
29 October 2008Company name changed corporate venture finance LIMITED\certificate issued on 29/10/08
17 April 2008Accounts made up to 29 February 2008
17 April 2008Accounts made up to 29 February 2008
5 March 2008Return made up to 25/02/08; full list of members
5 March 2008Return made up to 25/02/08; full list of members
4 June 2007Accounts made up to 28 February 2007
4 June 2007Accounts made up to 28 February 2007
1 March 2007Return made up to 25/02/07; full list of members
1 March 2007Return made up to 25/02/07; full list of members
18 October 2006Accounts made up to 28 February 2006
18 October 2006Accounts made up to 28 February 2006
10 October 2006Director's particulars changed
10 October 2006Director's particulars changed
10 April 2006Return made up to 25/02/06; full list of members
10 April 2006Return made up to 25/02/06; full list of members
8 February 2006Company name changed herts business finance LIMITED\certificate issued on 08/02/06
8 February 2006Company name changed herts business finance LIMITED\certificate issued on 08/02/06
18 March 2005New director appointed
18 March 2005New director appointed
18 March 2005New secretary appointed
18 March 2005Director resigned
18 March 2005New secretary appointed
18 March 2005Secretary resigned
18 March 2005Director resigned
18 March 2005Secretary resigned
25 February 2005Incorporation
25 February 2005Incorporation
Sign up now to grow your client base. Plans & Pricing