- Company Overview for RCO INTELLECTUAL PROPERTY LIMITED (03625667)
- Filing history for RCO INTELLECTUAL PROPERTY LIMITED (03625667)
- People for RCO INTELLECTUAL PROPERTY LIMITED (03625667)
- Insolvency for RCO INTELLECTUAL PROPERTY LIMITED (03625667)
- More for RCO INTELLECTUAL PROPERTY LIMITED (03625667)
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) |
---|---|---|---|
01 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Aug 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 April 2018 | |
13 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 30 April 2017 | |
08 Mar 2017 | AD01 | Registered office address changed from 8 New Fields 2 Stinsford Road Nuffield Poole Dorset BH17 0NF to C/O Mazars Llp 5th Floor Merck House Seldown Lane Poole Dorset BH15 1TW on 8 March 2017 | |
01 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 30 April 2016 | |
30 May 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
28 May 2015 | AD01 | Registered office address changed from Finchley House 707 High Road London N12 0BT to 8 New Fields 2 Stinsford Road Nuffield Poole Dorset BH17 0NF on 28 May 2015 | |
27 May 2015 | 4.70 | Declaration of solvency | |
27 May 2015 | 600 | Appointment of a voluntary liquidator | |
27 May 2015 | RESOLUTIONS |
Resolutions
|
|
14 May 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 28 February 2015 | |
19 Nov 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
09 May 2013 | AD01 | Registered office address changed from 8 Windsor Road London N3 3SS on 9 May 2013 | |
23 Apr 2013 | CERTNM |
Company name changed rco licensing LIMITED\certificate issued on 23/04/13
|
|
23 Apr 2013 | CONNOT | Change of name notice | |
23 Oct 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
01 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
22 Oct 2010 | AR01 | Annual return made up to 3 September 2010 with full list of shareholders | |
22 Oct 2010 | CH01 | Director's details changed for Mr Bryan Michael Graham on 1 October 2009 |