- Company Overview for REGULATORY FINANCE SOLUTIONS LIMITED (05488515)
- Filing history for REGULATORY FINANCE SOLUTIONS LIMITED (05488515)
- People for REGULATORY FINANCE SOLUTIONS LIMITED (05488515)
- Charges for REGULATORY FINANCE SOLUTIONS LIMITED (05488515)
- More for REGULATORY FINANCE SOLUTIONS LIMITED (05488515)
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) |
---|---|---|---|
07 Jan 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
22 May 2024 | AA01 | Previous accounting period shortened from 30 May 2023 to 29 May 2023 | |
11 Mar 2024 | TM01 | Termination of appointment of Michael Alastair Couzens as a director on 31 October 2023 | |
24 Feb 2024 | AA01 | Previous accounting period shortened from 31 May 2023 to 30 May 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
19 Jul 2023 | PSC07 | Cessation of Rfs Newco 1 Limited as a person with significant control on 23 May 2022 | |
19 Jul 2023 | PSC02 | Notification of Rfs Holdco1 Limited as a person with significant control on 23 May 2023 | |
28 Feb 2023 | AA | Full accounts made up to 31 May 2022 | |
02 Sep 2022 | AP01 | Appointment of Mrs Michelle Turner as a director on 2 September 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
08 Mar 2022 | TM02 | Termination of appointment of Charlotte Angela Forbes as a secretary on 7 March 2022 | |
28 Feb 2022 | AA | Full accounts made up to 31 May 2021 | |
22 Oct 2021 | MR04 | Satisfaction of charge 1 in full | |
22 Oct 2021 | MR04 | Satisfaction of charge 054885150003 in full | |
22 Oct 2021 | MR04 | Satisfaction of charge 054885150002 in full | |
20 Oct 2021 | MR01 | Registration of charge 054885150004, created on 19 October 2021 | |
27 Jul 2021 | CH01 | Director's details changed for Mr Michael Alastair Couzens on 14 July 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
27 May 2021 | AA | Full accounts made up to 31 May 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
11 Jun 2020 | AD01 | Registered office address changed from Unit 12, Global Business Park Wilkinson Road Cirencester GL7 1YZ England to Unit 12, Global Business Park Wilkinson Road Cirencester GL7 1YZ on 11 June 2020 | |
11 Jun 2020 | AD01 | Registered office address changed from Lancaster House Hindle Way Swindon SN3 3RT England to Unit 12, Global Business Park Wilkinson Road Cirencester GL7 1YZ on 11 June 2020 | |
03 Mar 2020 | AA | Full accounts made up to 31 May 2019 |