- Company Overview for RCSN BUSINESS & MANAGEMENT COMPANY LIMITED (05179391)
- Filing history for RCSN BUSINESS & MANAGEMENT COMPANY LIMITED (05179391)
- People for RCSN BUSINESS & MANAGEMENT COMPANY LIMITED (05179391)
- Insolvency for RCSN BUSINESS & MANAGEMENT COMPANY LIMITED (05179391)
- More for RCSN BUSINESS & MANAGEMENT COMPANY LIMITED (05179391)
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) |
---|---|---|---|
21 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2018 | |
19 Jul 2017 | AD01 | Registered office address changed from Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU to C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN on 19 July 2017 | |
16 Jul 2017 | LIQ02 | Statement of affairs | |
16 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
16 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
01 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
28 Jul 2015 | AD01 | Registered office address changed from 5 Westbourne Mansions 148 Sandgate Road Folkestone Kent CT20 2HS to Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU on 28 July 2015 | |
22 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
28 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
|
|
21 Jan 2013 | AP01 | Appointment of Mrs Christine Mary Bellili as a director | |
21 Jan 2013 | AP01 | Appointment of Miss Nadia Bellili as a director | |
21 Jan 2013 | AP01 | Appointment of Mr Scott Karim Bellili as a director | |
05 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
02 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 31 December 2011
|
|
07 Aug 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
24 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
29 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 29 December 2011
|
|
20 Jul 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders |