Advanced company searchLink opens in new window

RSL NO.45 LIMITED

Company number 03844057

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
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
20 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
09 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
19 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
26 Jul 2022 AA Full accounts made up to 31 December 2021
31 May 2022 CERTNM Company name changed yarrum LIMITED\certificate issued on 31/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-23
25 Nov 2021 AA Full accounts made up to 31 December 2020
05 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with updates
18 Jun 2021 PSC02 Notification of Residual Services Limited as a person with significant control on 18 June 2021
18 Jun 2021 PSC07 Cessation of Simon Murray as a person with significant control on 18 June 2021
19 Feb 2021 AA Full accounts made up to 31 December 2019
29 Jan 2021 TM01 Termination of appointment of Simon Murray as a director on 18 December 2020
22 Jan 2021 AP01 Appointment of Mr Marcus Gary Warner as a director on 22 January 2021
22 Jan 2021 AP01 Appointment of Mr Robert Paul Flach as a director on 22 January 2021
01 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with updates
06 Apr 2020 SH20 Statement by Directors
06 Apr 2020 SH19 Statement of capital on 6 April 2020
  • GBP 375.50
06 Apr 2020 CAP-SS Solvency Statement dated 02/03/20
06 Apr 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 02/03/2020
17 Mar 2020 CH01 Director's details changed for Mr Simon Murray on 2 March 2020
16 Mar 2020 PSC04 Change of details for Mr Simon Murray as a person with significant control on 2 March 2020
04 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates