Advanced company searchLink opens in new window

R. & S. GREETING CARDS LIMITED

Company number 01193808

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 May 2024 GAZ2 Final Gazette dissolved following liquidation
20 Feb 2024 LIQ13 Return of final meeting in a members' voluntary winding up
29 Jun 2023 600 Appointment of a voluntary liquidator
08 Jun 2023 AD01 Registered office address changed from C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 8 June 2023
06 May 2023 LIQ03 Liquidators' statement of receipts and payments to 25 February 2023
20 Dec 2022 AD01 Registered office address changed from C/O Re10 Level 1 Devonshire House One Mayfair Place London W1J 8AJ to C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA on 20 December 2022
01 Jul 2022 AD01 Registered office address changed from 58 Hugh Street London SW1V 4ER to Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 1 July 2022
28 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 25 February 2022
23 Mar 2021 LIQ01 Declaration of solvency
23 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-26
05 Mar 2021 AD01 Registered office address changed from Unit 1 Fourth Way Wembley HA9 0LH England to 58 Hugh Street London SW1V 4ER on 5 March 2021
05 Mar 2021 600 Appointment of a voluntary liquidator
23 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
20 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
24 Aug 2020 AA01 Current accounting period extended from 30 June 2020 to 31 December 2020
20 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
18 Sep 2019 CH01 Director's details changed for Vishal Patel on 12 September 2019
18 Sep 2019 CH01 Director's details changed for Niral Patel on 10 September 2019
29 Jul 2019 AA Total exemption full accounts made up to 30 June 2019
20 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
28 Aug 2018 AA Total exemption full accounts made up to 30 June 2018
02 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
20 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with updates
20 Nov 2017 AD01 Registered office address changed from 157 Fallsbrook Road London SW16 6DY to Unit 1 Fourth Way Wembley HA9 0LH on 20 November 2017
25 Apr 2017 AP01 Appointment of Mr Surit Chhaganlal Patel as a director on 25 April 2017