- Company Overview for RSTU LIMITED (05420202)
- Filing history for RSTU LIMITED (05420202)
- People for RSTU LIMITED (05420202)
- Insolvency for RSTU LIMITED (05420202)
- More for RSTU LIMITED (05420202)
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) |
---|---|---|---|
01 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
01 May 2019 | WU15 | Notice of final account prior to dissolution | |
08 Dec 2018 | WU07 | Progress report in a winding up by the court | |
27 Nov 2017 | WU07 | Progress report in a winding up by the court | |
01 Dec 2016 | LIQ MISC | INSOLVENCY:Progress report ends 29/09/2016 | |
25 Nov 2015 | LIQ MISC | INSOLVENCY:Progress report ends 29/09/2015 | |
06 Nov 2014 | AD01 | Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE to No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN on 6 November 2014 | |
05 Nov 2014 | 4.31 | Appointment of a liquidator | |
02 Sep 2014 | COCOMP | Order of court to wind up | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
23 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
07 Feb 2014 | AP01 | Appointment of Mr Patrick Joseph Prendergast as a director | |
15 Oct 2013 | AD01 | Registered office address changed from Boxer House Unit 6 Second Way Wembley Middlesex Ha9 Oeu on 15 October 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
25 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
31 Jul 2012 | AP02 | Appointment of Monafi Sa as a director | |
21 May 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
02 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
14 May 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders | |
07 Sep 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
30 Jun 2009 | 363a | Return made up to 11/04/09; full list of members | |
02 Apr 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
12 Feb 2009 | 288a | Director appointed james mitchell todd |