RST DEVON LIMITED

04084658
29 YORK STREET LONDON ENGLAND W1H 1EZ

Documents

Documents
Date Category Description Pages
08 Oct 2024 gazette Gazette Notice Voluntary 1 Buy now
25 Sep 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
25 Sep 2024 officers Termination of appointment of director (Rickard Kelly Eriksson) 1 Buy now
28 Jun 2024 accounts Annual Accounts 3 Buy now
22 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2023 accounts Annual Accounts 7 Buy now
18 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jun 2022 accounts Annual Accounts 8 Buy now
14 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2021 accounts Annual Accounts 8 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2020 accounts Annual Accounts 8 Buy now
28 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2019 accounts Annual Accounts 8 Buy now
08 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Sep 2018 accounts Annual Accounts 7 Buy now
11 Sep 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 Aug 2018 gazette Gazette Notice Compulsory 1 Buy now
23 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
08 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
23 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jul 2017 accounts Annual Accounts 7 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Feb 2017 address Move Registers To Sail Company With New Address 1 Buy now
17 Feb 2017 officers Change of particulars for director (Mr Rickard Kelly Eriksson) 2 Buy now
01 Jul 2016 accounts Annual Accounts 7 Buy now
08 Mar 2016 annual-return Annual Return 6 Buy now
08 Mar 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
08 Mar 2016 officers Change of particulars for director (Mr Rickard Kelly Eriksson) 2 Buy now
08 Mar 2016 officers Change of particulars for secretary (Rickard Kelly Eriksson) 1 Buy now
08 Mar 2016 officers Change of particulars for director (Mrs Melanie Jayne Omirou) 2 Buy now
03 Oct 2015 accounts Annual Accounts 7 Buy now
29 Jun 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Feb 2015 annual-return Annual Return 6 Buy now
10 Feb 2015 address Move Registers To Sail Company With New Address 1 Buy now
10 Feb 2015 officers Change of particulars for director (Mrs Melanie Jayne Omirou) 2 Buy now
10 Feb 2015 address Change Sail Address Company With New Address 1 Buy now
11 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2014 accounts Annual Accounts 11 Buy now
11 Feb 2014 annual-return Annual Return 5 Buy now
02 Oct 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Oct 2013 gazette Gazette Notice Compulsary 1 Buy now
30 Sep 2013 accounts Annual Accounts 11 Buy now
14 Feb 2013 annual-return Annual Return 5 Buy now
16 Oct 2012 mortgage Particulars of a mortgage or charge 6 Buy now
03 Aug 2012 accounts Annual Accounts 10 Buy now
19 Mar 2012 annual-return Annual Return 5 Buy now
20 Jan 2012 accounts Annual Accounts 10 Buy now
10 Jan 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Dec 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Nov 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Oct 2011 gazette Gazette Notice Compulsary 1 Buy now
09 Mar 2011 annual-return Annual Return 6 Buy now
09 Mar 2011 officers Termination of appointment of director (Romy Summerskill) 1 Buy now
05 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now
08 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
11 Nov 2010 mortgage Particulars of a mortgage or charge 7 Buy now
05 Nov 2010 officers Appointment of director (Ms Romy Elizabeth Summerskill) 3 Buy now
12 Apr 2010 annual-return Annual Return 4 Buy now
31 Mar 2010 officers Appointment of director (Mrs Melanie Omirou) 3 Buy now
31 Mar 2010 officers Appointment of director (Richard Kelly Eriksson) 3 Buy now
31 Mar 2010 officers Termination of appointment of director (Romy Summerskill) 2 Buy now
31 Mar 2010 officers Termination of appointment of secretary (Stephen Brook) 2 Buy now
31 Mar 2010 officers Appointment of secretary (Richard Kelly Eriksson) 3 Buy now
26 Mar 2010 change-of-name Certificate Change Of Name Company 3 Buy now
02 Mar 2010 resolution Resolution 1 Buy now
25 Jan 2010 accounts Annual Accounts 9 Buy now
04 Feb 2009 accounts Annual Accounts 9 Buy now
03 Feb 2009 annual-return Return made up to 31/12/08; full list of members 3 Buy now
21 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 1 Buy now
06 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
06 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
06 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 1 Buy now
06 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 1 Buy now
06 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 1 Buy now
06 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 1 Buy now
06 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 1 Buy now
06 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 1 Buy now
06 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 1 Buy now
13 Feb 2008 annual-return Return made up to 31/12/07; full list of members 2 Buy now
25 Jan 2008 accounts Annual Accounts 8 Buy now
06 Feb 2007 accounts Annual Accounts 9 Buy now
01 Feb 2007 annual-return Return made up to 31/12/06; full list of members 2 Buy now
07 Feb 2006 annual-return Return made up to 31/12/05; full list of members 2 Buy now
07 Feb 2006 address Registered office changed on 07/02/06 from: 109 gloucester place london W1H 3PH 1 Buy now
04 Feb 2006 accounts Annual Accounts 12 Buy now
02 Feb 2005 accounts Annual Accounts 12 Buy now
26 Jan 2005 annual-return Return made up to 31/12/04; full list of members 6 Buy now
14 Feb 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Feb 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Feb 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
02 Feb 2004 accounts Annual Accounts 12 Buy now