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

R2 International Limited

Documents

Total Documents100
Total Pages358

Filing History

25 April 2019Compulsory strike-off action has been suspended
2 April 2019First Gazette notice for compulsory strike-off
22 November 2018Confirmation statement made on 3 November 2018 with no updates
22 November 2018Registered office address changed from V9 Vector Park Forest Road Feltham TW13 7EJ England to 364 Middleton Road Carshalton SM5 1HA on 22 November 2018
9 May 2018Compulsory strike-off action has been discontinued
8 May 2018Micro company accounts made up to 30 April 2017
3 April 2018First Gazette notice for compulsory strike-off
10 November 2017Confirmation statement made on 3 November 2017 with no updates
10 November 2017Confirmation statement made on 3 November 2017 with no updates
18 April 2017Total exemption small company accounts made up to 30 April 2016
18 April 2017Total exemption small company accounts made up to 30 April 2016
5 April 2017Registered office address changed from 20 Peek House Eastcheap London EC3M 1EB to V9 Vector Park Forest Road Feltham TW13 7EJ on 5 April 2017
5 April 2017Registered office address changed from 20 Peek House Eastcheap London EC3M 1EB to V9 Vector Park Forest Road Feltham TW13 7EJ on 5 April 2017
17 November 2016Confirmation statement made on 3 November 2016 with updates
17 November 2016Confirmation statement made on 3 November 2016 with updates
20 January 2016Total exemption small company accounts made up to 30 April 2015
20 January 2016Total exemption small company accounts made up to 30 April 2015
14 January 2016Registered office address changed from Peek House Eastcheap London EC3M 1EB to 20 Peek House Eastcheap London EC3M 1EB on 14 January 2016
14 January 2016Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 500
14 January 2016Registered office address changed from Peek House Eastcheap London EC3M 1EB to 20 Peek House Eastcheap London EC3M 1EB on 14 January 2016
14 January 2016Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 500
30 January 2015Total exemption small company accounts made up to 30 April 2014
30 January 2015Total exemption small company accounts made up to 30 April 2014
28 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 500
28 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 500
28 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 500
24 January 2014Total exemption small company accounts made up to 30 April 2013
24 January 2014Total exemption small company accounts made up to 30 April 2013
22 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 500
22 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 500
22 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 500
5 April 2013Registered office address changed from Unit 9 Imperial Studios Imperial Road London SW6 2AG United Kingdom on 5 April 2013
5 April 2013Total exemption small company accounts made up to 30 April 2012
5 April 2013Registered office address changed from Unit 9 Imperial Studios Imperial Road London SW6 2AG United Kingdom on 5 April 2013
5 April 2013Registered office address changed from Unit 9 Imperial Studios Imperial Road London SW6 2AG United Kingdom on 5 April 2013
5 April 2013Total exemption small company accounts made up to 30 April 2012
17 December 2012Registered office address changed from Unit 9 Imperial Studios Imperial Road Fulham London SW6 2AG on 17 December 2012
17 December 2012Registered office address changed from Unit 9 Imperial Studios Imperial Road Fulham London SW6 2AG on 17 December 2012
17 December 2012Annual return made up to 3 November 2012 with a full list of shareholders
17 December 2012Annual return made up to 3 November 2012 with a full list of shareholders
17 December 2012Annual return made up to 3 November 2012 with a full list of shareholders
16 June 2012Compulsory strike-off action has been discontinued
16 June 2012Compulsory strike-off action has been discontinued
15 June 2012Total exemption small company accounts made up to 30 April 2011
15 June 2012Total exemption small company accounts made up to 30 April 2011
1 May 2012First Gazette notice for compulsory strike-off
1 May 2012First Gazette notice for compulsory strike-off
30 November 2011Director's details changed for Mr Tariq Ali Sheikh on 28 November 2010
30 November 2011Annual return made up to 3 November 2011 with a full list of shareholders
30 November 2011Annual return made up to 3 November 2011 with a full list of shareholders
30 November 2011Director's details changed for Mr Tariq Ali Sheikh on 28 November 2010
30 November 2011Annual return made up to 3 November 2011 with a full list of shareholders
23 March 2011Total exemption small company accounts made up to 30 April 2010
23 March 2011Total exemption small company accounts made up to 30 April 2010
3 December 2010Annual return made up to 3 November 2010 with a full list of shareholders
3 December 2010Annual return made up to 3 November 2010 with a full list of shareholders
3 December 2010Annual return made up to 3 November 2010 with a full list of shareholders
19 March 2010Total exemption small company accounts made up to 30 April 2009
19 March 2010Total exemption small company accounts made up to 30 April 2009
22 February 2010Annual return made up to 3 November 2009 with a full list of shareholders
22 February 2010Total exemption small company accounts made up to 30 April 2008
22 February 2010Annual return made up to 3 November 2009 with a full list of shareholders
22 February 2010Annual return made up to 3 November 2009 with a full list of shareholders
22 February 2010Total exemption small company accounts made up to 30 April 2008
16 February 2010Administrative restoration application
16 February 2010Administrative restoration application
5 January 2010Final Gazette dissolved via compulsory strike-off
5 January 2010Final Gazette dissolved via compulsory strike-off
22 September 2009First Gazette notice for compulsory strike-off
22 September 2009First Gazette notice for compulsory strike-off
29 June 2009Director appointed mr tariq sheikh
29 June 2009Director appointed mr tariq sheikh
29 June 2009Total exemption small company accounts made up to 30 April 2007
29 June 2009Total exemption small company accounts made up to 30 April 2007
23 March 2009Registered office changed on 23/03/2009 from, 1 great chapel street, soho, london, W1F 8FA
23 March 2009Registered office changed on 23/03/2009 from, 1 great chapel street, soho, london, W1F 8FA
12 November 2008Compulsory strike-off action has been discontinued
12 November 2008Compulsory strike-off action has been discontinued
11 November 2008Return made up to 03/11/08; no change of members
11 November 2008First Gazette notice for compulsory strike-off
11 November 2008Return made up to 03/11/08; no change of members
11 November 2008First Gazette notice for compulsory strike-off
11 July 2008Registered office changed on 11/07/2008 from, 3 dyers building, london, EC1N 2JT
11 July 2008Registered office changed on 11/07/2008 from, 3 dyers building, london, EC1N 2JT
5 October 2007Declaration of satisfaction of mortgage/charge
5 October 2007Declaration of satisfaction of mortgage/charge
30 August 2007Total exemption full accounts made up to 30 April 2006
30 August 2007Total exemption full accounts made up to 30 April 2006
1 August 2006Return made up to 28/04/06; full list of members
  • 363(287) ‐ Registered office changed on 01/08/06
1 August 2006Return made up to 28/04/06; full list of members
  • 363(287) ‐ Registered office changed on 01/08/06
17 November 2005New secretary appointed
17 November 2005Secretary resigned
17 November 2005New secretary appointed
17 November 2005Secretary resigned
16 November 2005Particulars of mortgage/charge
16 November 2005Particulars of mortgage/charge
26 October 2005Particulars of mortgage/charge
26 October 2005Particulars of mortgage/charge
28 April 2005Incorporation
28 April 2005Incorporation
Sign up now to grow your client base. Plans & Pricing