Advanced company searchLink opens in new window

RCSN BUSINESS & MANAGEMENT COMPANY LIMITED

Company number 05179391

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-29
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
  • GBP 1,000
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
  • GBP 1,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
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
  • GBP 1,000
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
  • GBP 1,000
20 Jul 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders