RSR LONDON LIMITED

06615704
UNIT 2 PASADENA CLOSE HAYES MIDDLESEX UB3 3NQ

Documents

Documents
Date Category Description Pages
18 Jan 2022 gazette Gazette Dissolved Voluntary 1 Buy now
02 Nov 2021 gazette Gazette Notice Voluntary 1 Buy now
22 Oct 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
19 Jul 2021 officers Termination of appointment of secretary (Catherine Hamilton) 1 Buy now
16 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Oct 2020 accounts Annual Accounts 8 Buy now
17 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2019 accounts Annual Accounts 8 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 8 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 8 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Sep 2016 accounts Annual Accounts 5 Buy now
07 Jul 2016 annual-return Annual Return 6 Buy now
15 Sep 2015 accounts Annual Accounts 6 Buy now
07 Jul 2015 annual-return Annual Return 4 Buy now
07 Jul 2015 officers Appointment of secretary (Catherine Hamilton) 2 Buy now
30 Sep 2014 accounts Annual Accounts 5 Buy now
17 Jun 2014 annual-return Annual Return 3 Buy now
30 Sep 2013 accounts Annual Accounts 5 Buy now
02 Jul 2013 annual-return Annual Return 3 Buy now
27 Sep 2012 accounts Annual Accounts 5 Buy now
14 Jun 2012 annual-return Annual Return 3 Buy now
21 Sep 2011 accounts Annual Accounts 5 Buy now
20 Jun 2011 annual-return Annual Return 3 Buy now
02 Oct 2010 accounts Annual Accounts 6 Buy now
23 Jun 2010 annual-return Annual Return 4 Buy now
23 Jun 2010 officers Change of particulars for director (Ian Leslie Hamilton) 2 Buy now
11 Nov 2009 accounts Annual Accounts 7 Buy now
02 Nov 2009 accounts Change Account Reference Date Company Previous Shortened 2 Buy now
06 Jul 2009 annual-return Return made up to 10/06/09; full list of members 3 Buy now
19 Aug 2008 capital Particulars of contract relating to shares 2 Buy now
19 Aug 2008 capital Ad 04/07/08\gbp si 10000@1=10000\gbp ic 1/10001\ 2 Buy now
19 Aug 2008 resolution Resolution 1 Buy now
19 Aug 2008 capital Gbp nc 1000/10001\04/07/08 1 Buy now
09 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
30 Jun 2008 officers Director appointed ian leslie hamilton 2 Buy now
30 Jun 2008 officers Appointment terminated director dutton gregory corporate services LIMITED 1 Buy now
24 Jun 2008 address Registered office changed on 24/06/2008 from 23 st peter street winchester hampshire SO23 8BT 1 Buy now
10 Jun 2008 incorporation Incorporation Company 17 Buy now