YORK RSG (INTL) LTD

08165664
60 FENCHURCH STREET LONDON ENGLAND EC3M 4AD

Documents

Documents
Date Category Description Pages
11 Apr 2023 gazette Gazette Dissolved Voluntary 1 Buy now
23 Mar 2023 officers Appointment of director (Mr Christopher David Pinney) 2 Buy now
23 Mar 2023 officers Termination of appointment of director (Ian Victor Muress) 1 Buy now
23 Feb 2023 officers Termination of appointment of director (Sahil Nath Rishi) 1 Buy now
14 Feb 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
24 Jan 2023 gazette Gazette Notice Voluntary 1 Buy now
12 Jan 2023 dissolution Dissolution Application Strike Off Company 2 Buy now
31 Oct 2022 accounts Annual Accounts 12 Buy now
04 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 54 Buy now
04 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
04 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
03 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2021 accounts Annual Accounts 17 Buy now
05 Oct 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 56 Buy now
05 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
05 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 2 Buy now
03 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2021 officers Change of particulars for director (Mr Sahil Nath Rishi) 2 Buy now
11 Jan 2021 accounts Annual Accounts 13 Buy now
04 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jun 2020 officers Appointment of director (Mr Sahil Nath Rishi) 2 Buy now
16 Jun 2020 officers Termination of appointment of director (Stephen Raper) 1 Buy now
07 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Feb 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
28 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
28 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2020 officers Appointment of director (Mr John Edward Jenner) 2 Buy now
28 Jan 2020 officers Appointment of director (Mr Ian Victor Muress) 2 Buy now
28 Jan 2020 officers Appointment of director (Mr Stephen Raper) 2 Buy now
28 Jan 2020 officers Termination of appointment of director (Thomas Woodrow Warsop) 1 Buy now
28 Jan 2020 officers Termination of appointment of secretary (Michael Eric Krawitz) 1 Buy now
26 Sep 2019 accounts Annual Accounts 14 Buy now
07 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2019 officers Termination of appointment of director (James Joseph Stanilious) 1 Buy now
07 Feb 2019 officers Appointment of director (Mr Thomas Woodrow Warsop) 2 Buy now
24 Jan 2019 accounts Annual Accounts 16 Buy now
25 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2018 officers Termination of appointment of director (Richard Hawkes Taketa) 1 Buy now
02 Oct 2018 officers Termination of appointment of director (Daniel Franklin Miller) 1 Buy now
02 Oct 2018 officers Appointment of director (Mr James Joseph Stanilious) 2 Buy now
09 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2017 accounts Annual Accounts 10 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2016 accounts Annual Accounts 7 Buy now
24 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Apr 2016 officers Termination of appointment of director (Jeffrey Harold Marshall) 1 Buy now
24 Feb 2016 officers Appointment of secretary (Mr Michael Eric Krawitz) 2 Buy now
24 Feb 2016 officers Termination of appointment of secretary (Peter Eugene Lind) 1 Buy now
07 Nov 2015 accounts Annual Accounts 7 Buy now
26 Aug 2015 annual-return Annual Return 4 Buy now
26 Aug 2015 officers Change of particulars for director (Mr Richard Hawkes Taketa) 2 Buy now
26 Aug 2015 officers Termination of appointment of director (Anthony Joseph Galioto) 1 Buy now
17 Jan 2015 accounts Annual Accounts 5 Buy now
08 Sep 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Aug 2014 accounts Annual Accounts 4 Buy now
29 Aug 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Aug 2014 annual-return Annual Return 5 Buy now
05 Aug 2014 gazette Gazette Notice Compulsary 1 Buy now
28 Aug 2013 annual-return Annual Return 5 Buy now
27 Mar 2013 officers Appointment of director (Mr Daniel Franklin Miller) 2 Buy now
27 Mar 2013 officers Appointment of director (Mr Richard Hawkes Taketa) 2 Buy now
27 Mar 2013 officers Appointment of director (Mr Jeffrey Harold Marshall) 2 Buy now
20 Nov 2012 officers Appointment of director (Mr Anthony Joseph Galioto) 2 Buy now
20 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Nov 2012 officers Termination of appointment of secretary (William Latta) 1 Buy now
20 Nov 2012 officers Termination of appointment of director (Daniel Miller) 1 Buy now
20 Nov 2012 officers Appointment of secretary (Peter Eugene Lind) 1 Buy now
02 Aug 2012 incorporation Incorporation Company 36 Buy now