Advanced company searchLink opens in new window

RST COMPUTERS.COM LIMITED

Company number 04096137

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)
11 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
11 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 18 December 2019
01 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 18 December 2018
16 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 18 December 2017
17 Feb 2017 4.68 Liquidators' statement of receipts and payments to 18 December 2016
24 Feb 2016 4.68 Liquidators' statement of receipts and payments to 18 December 2015
15 Jan 2015 AD01 Registered office address changed from Kpf Advisory 2 Victoria Square St Albans Herts AL1 3TF to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 1AG on 15 January 2015
14 Jan 2015 LIQ MISC OC Court order insolvency:replacement of liquidator
14 Jan 2015 600 Appointment of a voluntary liquidator
30 Oct 2013 AD01 Registered office address changed from 124 New Bond Street London W1S 1DX on 30 October 2013
29 Oct 2013 600 Appointment of a voluntary liquidator
29 Oct 2013 4.20 Statement of affairs with form 4.19
29 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
24 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 10
26 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
24 Oct 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
02 Aug 2012 AD01 Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY on 2 August 2012
24 Jul 2012 AR01 Annual return made up to 21 October 2011 with full list of shareholders
24 Jul 2012 CH03 Secretary's details changed for Ravinder Theara on 21 October 2011
24 Jul 2012 CH01 Director's details changed for Mr Ranjit Theara on 21 October 2011
15 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
28 Oct 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
01 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
27 Oct 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders