Advanced company searchLink opens in new window

RSL NO.41 LIMITED

Company number 03580526

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)
16 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2024 DS01 Application to strike the company off the register
24 May 2024 CS01 Confirmation statement made on 24 May 2024 with no updates
15 Mar 2024 TM01 Termination of appointment of Robert Paul Flach as a director on 14 March 2024
15 Mar 2024 TM01 Termination of appointment of Residual Services Corporate Director Limited as a director on 14 March 2024
26 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with updates
09 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
16 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
31 May 2022 CERTNM Company name changed samaria LIMITED\certificate issued on 31/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-23
04 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
12 Nov 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Aug 2021 AP01 Appointment of Mr Robert Paul Flach as a director on 9 August 2021
02 Jul 2021 TM01 Termination of appointment of David Monksfield as a director on 30 June 2021
15 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with updates
10 Jan 2021 AA Full accounts made up to 31 December 2019
30 Nov 2020 PSC02 Notification of Residual Services Limited as a person with significant control on 30 November 2020
30 Nov 2020 PSC07 Cessation of William Allen Barnett as a person with significant control on 30 November 2020
30 Nov 2020 TM01 Termination of appointment of William Allen Barnett as a director on 30 November 2020
30 Nov 2020 AP01 Appointment of Mr Marcus Gary Warner as a director on 30 November 2020
30 Nov 2020 AP01 Appointment of Mr David Monksfield as a director on 30 November 2020
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
24 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Feb 2020 SH01 Statement of capital following an allotment of shares on 6 November 2019
  • GBP 3
15 Oct 2019 AA Full accounts made up to 31 December 2018
03 Jul 2019 CH01 Director's details changed for William Allen Barnett on 3 July 2019