- Company Overview for RST1 SOUTH WEST GROUP LIMITED (06442493)
- Filing history for RST1 SOUTH WEST GROUP LIMITED (06442493)
- People for RST1 SOUTH WEST GROUP LIMITED (06442493)
- Charges for RST1 SOUTH WEST GROUP LIMITED (06442493)
- Registers for RST1 SOUTH WEST GROUP LIMITED (06442493)
- More for RST1 SOUTH WEST GROUP LIMITED (06442493)
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) |
---|---|---|---|
06 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2009 | AA | Full accounts made up to 30 November 2008 | |
17 Dec 2008 | 363a | Return made up to 30/11/08; full list of members | |
15 Oct 2008 | 288a | Director appointed rickard kelly eriksson | |
04 Sep 2008 | 288a | Secretary appointed rickard kelly eriksson | |
04 Sep 2008 | 288b | Appointment terminated secretary bridget mullarkey | |
04 Sep 2008 | 288a | Director appointed melanie omirou | |
15 May 2008 | CERTNM | Company name changed lewarne road LIMITED\certificate issued on 16/05/08 | |
10 Dec 2007 | 288a | New director appointed | |
10 Dec 2007 | 288a | New secretary appointed | |
10 Dec 2007 | 287 | Registered office changed on 10/12/07 from: 280 grays inn road london WC1X 8EB | |
10 Dec 2007 | 288b | Secretary resigned | |
10 Dec 2007 | 288b | Director resigned | |
30 Nov 2007 | NEWINC | Incorporation |