R938 HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

R938 HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07299138

Incorporation date

29/06/2010

Size

Small

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK LLP, 1020 Eskdale Road, Winnersh, Wokingham RG41 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2010)
dot icon26/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon09/02/2016
First Gazette notice for voluntary strike-off
dot icon29/01/2016
Application to strike the company off the register
dot icon27/09/2015
Certificate of change of name
dot icon27/09/2015
Change of name notice
dot icon01/09/2015
Termination of appointment of Steven Nigel Moore as a director on 2015-08-25
dot icon01/09/2015
Termination of appointment of Michael John Tait as a director on 2015-08-25
dot icon01/09/2015
Termination of appointment of Glenn Anthony Balfour Burns as a director on 2015-08-25
dot icon21/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon19/06/2015
Resolutions
dot icon08/04/2015
Registration of charge 072991380005, created on 2015-03-30
dot icon03/11/2014
Statement of capital following an allotment of shares on 2014-10-23
dot icon30/10/2014
Statement of capital following an allotment of shares on 2014-10-08
dot icon21/10/2014
Cancellation of shares. Statement of capital on 2014-09-24
dot icon21/10/2014
Statement of capital following an allotment of shares on 2014-09-24
dot icon21/10/2014
Director's details changed for Glenn Anthony Balfour Burns on 2014-10-08
dot icon21/10/2014
Purchase of own shares.
dot icon14/10/2014
Particulars of variation of rights attached to shares
dot icon14/10/2014
Appointment of Mr Michael John Tait as a director on 2014-09-24
dot icon14/10/2014
Termination of appointment of Colin George Eric Corbally as a director on 2014-09-12
dot icon14/10/2014
Statement of capital following an allotment of shares on 2014-09-15
dot icon14/10/2014
Change of share class name or designation
dot icon14/10/2014
Resolutions
dot icon07/10/2014
Accounts for a small company made up to 2013-12-31
dot icon04/10/2014
Satisfaction of charge 1 in full
dot icon04/10/2014
Satisfaction of charge 2 in full
dot icon04/10/2014
Satisfaction of charge 072991380003 in full
dot icon18/09/2014
Registration of charge 072991380004, created on 2014-09-12
dot icon18/08/2014
Resolutions
dot icon07/08/2014
Registration of charge 072991380003, created on 2014-07-31
dot icon28/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon29/05/2014
Termination of appointment of Bryan Taylor as a director
dot icon29/05/2014
Resolutions
dot icon21/03/2014
Resolutions
dot icon05/01/2014
Resolutions
dot icon05/01/2014
Resolutions
dot icon16/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon20/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon11/02/2013
Resolutions
dot icon07/02/2013
Termination of appointment of Nicholas Stinton as a director
dot icon07/02/2013
Appointment of Colin George Eric Corbally as a director
dot icon13/12/2012
Statement of capital following an allotment of shares on 2012-11-26
dot icon31/10/2012
Resolutions
dot icon24/08/2012
Statement of capital following an allotment of shares on 2012-07-26
dot icon24/08/2012
Resolutions
dot icon13/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon12/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon09/02/2012
Registered office address changed from Churchill House Chalvey Road East Slough Berkshire SL1 2LS on 2012-02-09
dot icon05/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon30/09/2011
Previous accounting period shortened from 2011-06-30 to 2010-12-31
dot icon26/08/2011
Resolutions
dot icon29/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon12/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon05/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon04/07/2011
Statement of capital following an allotment of shares on 2011-05-31
dot icon04/07/2011
Register(s) moved to registered office address
dot icon08/03/2011
Register(s) moved to registered inspection location
dot icon08/03/2011
Register inspection address has been changed
dot icon22/12/2010
Statement of capital following an allotment of shares on 2010-12-01
dot icon13/10/2010
Registered office address changed from 1 Kings Arms Yard London EC2R 7AF United Kingdom on 2010-10-13
dot icon06/10/2010
Statement of capital following an allotment of shares on 2010-09-30
dot icon04/10/2010
Appointment of Mokhana Sunderam Letchiminan as a director
dot icon09/09/2010
Appointment of Nicholas Michael Stinton as a director
dot icon09/09/2010
Appointment of Director Steven Nigel Moore as a director
dot icon09/09/2010
Appointment of Mr. Bryan Lloyd Taylor as a director
dot icon09/09/2010
Appointment of Glenn Anthony Balfour Burns as a director
dot icon09/09/2010
Resolutions
dot icon09/09/2010
Statement of capital following an allotment of shares on 2010-08-31
dot icon09/09/2010
Sub-division of shares on 2010-08-27
dot icon03/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon29/06/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About R938 HOLDINGS LIMITED

R938 HOLDINGS LIMITED is an(a) Dissolved company incorporated on 29/06/2010 with the registered office located at C/O GRANT THORNTON UK LLP, 1020 Eskdale Road, Winnersh, Wokingham RG41 5TS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of R938 HOLDINGS LIMITED?

toggle

R938 HOLDINGS LIMITED is currently Dissolved. It was registered on 29/06/2010 and dissolved on 26/04/2016.

Where is R938 HOLDINGS LIMITED located?

toggle

R938 HOLDINGS LIMITED is registered at C/O GRANT THORNTON UK LLP, 1020 Eskdale Road, Winnersh, Wokingham RG41 5TS.

What does R938 HOLDINGS LIMITED do?

toggle

R938 HOLDINGS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for R938 HOLDINGS LIMITED?

toggle

The latest filing was on 26/04/2016: Final Gazette dissolved via voluntary strike-off.