- Company Overview for RL INVEST LIMITED (06071197)
- Filing history for RL INVEST LIMITED (06071197)
- People for RL INVEST LIMITED (06071197)
- More for RL INVEST LIMITED (06071197)
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
|
|
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 |