- Company Overview for RST COMPUTERS.COM LIMITED (04096137)
- Filing history for RST COMPUTERS.COM LIMITED (04096137)
- People for RST COMPUTERS.COM LIMITED (04096137)
- Charges for RST COMPUTERS.COM LIMITED (04096137)
- Insolvency for RST COMPUTERS.COM LIMITED (04096137)
- More for RST COMPUTERS.COM LIMITED (04096137)
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
|
|
24 Oct 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
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 |