Advanced company searchLink opens in new window

RL INVEST LIMITED

Company number 06071197

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)
26 Jun 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2011 TM02 Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 21 December 2011
12 Sep 2011 AA01 Previous accounting period shortened from 31 January 2011 to 31 December 2010
15 Jun 2011 TM01 Termination of appointment of John Grinde Larsen as a director
08 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
Statement of capital on 2011-02-08
  • NOK 100,000
16 Aug 2010 AD01 Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER United Kingdom on 16 August 2010
16 Jul 2010 CH01 Director's details changed
15 Jul 2010 CH01 Director's details changed for Mr John Henrik Grinde Larsen on 15 July 2010
15 Jul 2010 CH01 Director's details changed for Mr Kjetil Rasmussen on 15 July 2010
15 Jul 2010 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 15 July 2010
01 Feb 2010 AA Accounts for a dormant company made up to 31 January 2010
01 Feb 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
11 Jan 2010 AA Accounts for a dormant company made up to 31 January 2009
27 Feb 2009 288c Secretary's Change of Particulars / aston corporate secretarial services LIMITED / 27/02/2009 / HouseName/Number was: , now: suite 1.7; Street was: suite 1.7 1 warwick row, now: 1 warwick row; Region was: , now: london; Country was: , now: united kingdom
25 Feb 2009 363a Return made up to 29/01/09; full list of members
13 Feb 2009 288a Director appointed mr kjetil rasmussen
13 Feb 2009 288a Director appointed mr john henrik grinde larsen
13 Feb 2009 288b Appointment Terminated Director magne larssen
28 Jan 2009 288a Secretary appointed aston corporate secretarial services LIMITED
28 Jan 2009 288b Appointment Terminated Secretary cefalon legal LTD
20 Jan 2009 287 Registered office changed on 20/01/2009 from cefalon place 1 warwick row london SW1E 5ER england - uk
12 Jan 2009 AA Accounts made up to 31 January 2008
04 Nov 2008 288a Secretary appointed cefalon legal LTD
04 Nov 2008 287 Registered office changed on 04/11/2008 from stron house 100 pall mall london SW1Y 5EA