Rjr Corporation Ltd

DataGardener
dissolved

Rjr Corporation Ltd

08111647Private Limited With Share Capital

Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M457TA
Incorporated

19/06/2012

Company Age

13 years

Directors

2

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Rjr Corporation Ltd (08111647) is a private limited with share capital incorporated on 19/06/2012 (13 years old) and registered in whitefield, M457TA. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 19/06/2012
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

6

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

53
Gazette Dissolved Liquidation
Category:Gazette
Date:20-08-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:20-05-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:13-11-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-11-2024
Resolution
Category:Resolution
Date:13-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-11-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-02-2024
Gazette Notice Compulsory
Category:Gazette
Date:23-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-12-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2022
Gazette Notice Compulsory
Category:Gazette
Date:31-05-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:28-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-08-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:20-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2019
Gazette Notice Compulsory
Category:Gazette
Date:04-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2018
Gazette Notice Compulsory
Category:Gazette
Date:05-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2017
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:24-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2017
Capital Allotment Shares
Category:Capital
Date:18-06-2017
Capital Name Of Class Of Shares
Category:Capital
Date:17-06-2017
Resolution
Category:Resolution
Date:14-06-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-11-2012
Incorporation Company
Category:Incorporation
Date:19-06-2012

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/03/2022
Filing Date30/06/2021
Latest Accounts30/06/2020

Trading Addresses

Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M, M457TARegistered
Unit 4, Building 2, The Colony Wilmslow, Wilmslow, Cheshire, SK94LY

Related Companies

1

Contact

Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M457TA