- Company Overview for RSHTL LIMITED (03951427)
- Filing history for RSHTL LIMITED (03951427)
- People for RSHTL LIMITED (03951427)
- Charges for RSHTL LIMITED (03951427)
- Insolvency for RSHTL LIMITED (03951427)
- More for RSHTL LIMITED (03951427)
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) |
---|---|---|---|
24 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Nov 2014 | 2.24B | Administrator's progress report to 13 November 2014 | |
24 Nov 2014 | 2.35B | Notice of move from Administration to Dissolution on 14 November 2014 | |
17 Jul 2014 | 2.24B | Administrator's progress report to 9 June 2014 | |
10 Feb 2014 | 2.23B | Result of meeting of creditors | |
17 Jan 2014 | CERTNM |
Company name changed T1PS.com LIMITED\certificate issued on 17/01/14
|
|
17 Jan 2014 | CONNOT | Change of name notice | |
17 Jan 2014 | 2.17B | Statement of administrator's proposal | |
07 Jan 2014 | 2.16B | Statement of affairs with form 2.14B | |
18 Dec 2013 | AD01 | Registered office address changed from 3rd Floor 3 London Wall Buildings London EC2M 5SY United Kingdom on 18 December 2013 | |
16 Dec 2013 | 2.12B | Appointment of an administrator | |
26 Sep 2013 | MR01 | Registration of charge 039514270006, created on 25 September 2013 | |
13 Sep 2013 | MR04 | Satisfaction of charge 5 in full | |
13 Sep 2013 | MR04 | Satisfaction of charge 3 in full | |
12 Apr 2013 | AA | Full accounts made up to 31 August 2012 | |
26 Mar 2013 | AR01 |
Annual return made up to 20 March 2013 with full list of shareholders
Statement of capital on 2013-03-26
|
|
20 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
18 Apr 2012 | AA | Full accounts made up to 31 August 2011 | |
22 Mar 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
22 Mar 2012 | TM01 | Termination of appointment of Philip Reginald Devaney Jeffery Morrish as a director on 18 November 2011 | |
08 Aug 2011 | MISC | Section 519 | |
11 May 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
17 Mar 2011 | AP01 | Appointment of Mr Philip Morrish as a director | |
17 Mar 2011 | TM01 | Termination of appointment of Robert Tyson as a director | |
04 Mar 2011 | AA | Full accounts made up to 31 August 2010 |