- Company Overview for RMSL TRAFFIC SYSTEMS LIMITED (02675115)
- Filing history for RMSL TRAFFIC SYSTEMS LIMITED (02675115)
- People for RMSL TRAFFIC SYSTEMS LIMITED (02675115)
- Charges for RMSL TRAFFIC SYSTEMS LIMITED (02675115)
- More for RMSL TRAFFIC SYSTEMS LIMITED (02675115)
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) |
---|---|---|---|
09 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2019 | DS01 | Application to strike the company off the register | |
01 Apr 2019 | TM01 | Termination of appointment of Michael James Miller as a director on 29 March 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
31 Dec 2018 | AA01 | Current accounting period extended from 31 December 2018 to 30 June 2019 | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Feb 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Mar 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
24 Mar 2015 | AD01 | Registered office address changed from Equity & Law House First Floor 14-15 Brunswick Place Southampton Hampshire SO15 1AQ to 1 Dukes Court Bognor Road Chichester West Sussex PO19 8FX on 24 March 2015 | |
10 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Mar 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
05 Mar 2013 | AD01 | Registered office address changed from 1 Market Avenue Chichester West Sussex PO19 1JU on 5 March 2013 | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Jan 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |