R S CREATIVE SERVICES LIMITED

04990425
61B ST PAUL AVENUE WILLESDEN GREEN LONDON NW2 5TG

Documents

Documents
Date Category Description Pages
20 Nov 2018 gazette Gazette Dissolved Voluntary 1 Buy now
08 Apr 2017 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
21 Mar 2017 gazette Gazette Notice Voluntary 1 Buy now
09 Mar 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Feb 2017 officers Termination of appointment of secretary (Antony Taylor) 1 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2016 annual-return Annual Return 6 Buy now
16 Nov 2016 insolvency Liquidation Voluntary Arrangement Completion 9 Buy now
23 Dec 2015 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 7 Buy now
30 Dec 2014 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 8 Buy now
10 Dec 2014 annual-return Annual Return 4 Buy now
08 Dec 2014 annual-return Annual Return 4 Buy now
04 Dec 2014 annual-return Annual Return 4 Buy now
02 Dec 2014 annual-return Annual Return 4 Buy now
21 Nov 2014 accounts Annual Accounts 3 Buy now
21 Nov 2014 accounts Annual Accounts 3 Buy now
21 Nov 2014 accounts Annual Accounts 3 Buy now
27 Dec 2013 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 8 Buy now
30 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Dec 2012 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 8 Buy now
08 Nov 2011 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 9 Buy now
07 Jun 2011 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
10 May 2011 gazette Gazette Notice Voluntary 1 Buy now
26 Apr 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Feb 2011 accounts Annual Accounts 8 Buy now
21 Jan 2011 annual-return Annual Return 4 Buy now
25 Feb 2010 accounts Annual Accounts 6 Buy now
29 Dec 2009 annual-return Annual Return 5 Buy now
29 Dec 2009 address Move Registers To Sail Company 1 Buy now
29 Dec 2009 officers Change of particulars for director (Radmila Sobot) 2 Buy now
29 Dec 2009 address Change Sail Address Company 1 Buy now
02 Apr 2009 accounts Annual Accounts 6 Buy now
06 Jan 2009 annual-return Return made up to 10/12/08; full list of members 3 Buy now
06 Feb 2008 accounts Annual Accounts 6 Buy now
04 Jan 2008 annual-return Return made up to 10/12/07; full list of members 2 Buy now
03 May 2007 address Registered office changed on 03/05/07 from: 50 south ealing road london W5 4QY 1 Buy now
08 Mar 2007 accounts Annual Accounts 5 Buy now
18 Jan 2007 annual-return Return made up to 10/12/06; full list of members 2 Buy now
13 Jun 2006 accounts Annual Accounts 5 Buy now
05 Jun 2006 annual-return Return made up to 10/12/05; full list of members 2 Buy now
27 Jan 2005 annual-return Return made up to 10/12/04; full list of members 6 Buy now
18 May 2004 officers Secretary's particulars changed 1 Buy now
13 Feb 2004 accounts Accounting reference date extended from 31/12/04 to 31/03/05 1 Buy now
10 Dec 2003 incorporation Incorporation Company 10 Buy now