- Company Overview for RST SUPPORT SERVICES LIMITED (02861401)
- Filing history for RST SUPPORT SERVICES LIMITED (02861401)
- People for RST SUPPORT SERVICES LIMITED (02861401)
- Charges for RST SUPPORT SERVICES LIMITED (02861401)
- More for RST SUPPORT SERVICES LIMITED (02861401)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2016 | MR04 | Satisfaction of charge 028614010006 in full | |
21 Aug 2016 | AD01 | Registered office address changed from 10a First Floor Station Road Hayes Middlesex UB3 4DA England to 1-3 Manor Road Chatham Kent ME4 6AE on 21 August 2016 | |
20 Jul 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2016 | DS01 | Application to strike the company off the register | |
01 Jun 2016 | TM02 | Termination of appointment of Gallagher & Brocklehurst as a secretary on 8 May 2015 | |
01 Jun 2016 | AD01 | Registered office address changed from 4 Plantagenet Road New Barnet Hertfordshire EN5 5JQ to 10a First Floor Station Road Hayes Middlesex UB3 4DA on 1 June 2016 | |
10 Sep 2015 | MR01 | Registration of charge 028614010006, created on 9 September 2015 | |
05 Mar 2015 | AAMD | Amended total exemption small company accounts made up to 31 December 2013 | |
30 Dec 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Jul 2013 | MR04 | Satisfaction of charge 4 in full | |
31 Jul 2013 | MR04 | Satisfaction of charge 028614010005 in full | |
31 Jul 2013 | MR04 | Satisfaction of charge 1 in full | |
30 Jul 2013 | MR01 | Registration of charge 028614010005 | |
18 Jun 2013 | CERTNM |
Company name changed response services (uk) LIMITED\certificate issued on 18/06/13
|
|
08 Nov 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
08 Nov 2012 | CH01 | Director's details changed for Mr Brian David Hilton on 8 November 2012 | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
11 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders |