- Company Overview for RST1 CORNWALL LIMITED (07047912)
- Filing history for RST1 CORNWALL LIMITED (07047912)
- People for RST1 CORNWALL LIMITED (07047912)
- Charges for RST1 CORNWALL LIMITED (07047912)
- Registers for RST1 CORNWALL LIMITED (07047912)
- More for RST1 CORNWALL LIMITED (07047912)
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) |
---|---|---|---|
21 Jun 2017 | TM02 | Termination of appointment of Rickard Kelly Eriksson as a secretary on 8 June 2017 | |
08 Nov 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
08 Nov 2016 | AD03 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF | |
08 Nov 2016 | CH01 | Director's details changed for Mrs Melanie Jayne Omirou on 18 October 2015 | |
28 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
18 May 2016 | MR04 | Satisfaction of charge 070479120006 in full | |
15 Dec 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
15 Dec 2015 | CH03 | Secretary's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 | |
15 Dec 2015 | AD03 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF | |
15 Dec 2015 | CH01 | Director's details changed for Mr John Mirko Skok on 5 October 2015 | |
15 Dec 2015 | CH01 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 | |
15 Dec 2015 | AD02 | Register inspection address has been changed to 1 Frederick Place London N8 8AF | |
30 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
18 May 2015 | AA01 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 | |
07 Nov 2014 | AD01 | Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 7 November 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
17 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
31 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
20 Jul 2013 | MR01 | Registration of charge 070479120006 | |
19 Jul 2013 | MR04 | Satisfaction of charge 5 in full | |
22 May 2013 | MR04 | Satisfaction of charge 1 in full | |
22 May 2013 | MR04 | Satisfaction of charge 3 in full | |
22 May 2013 | MR04 | Satisfaction of charge 2 in full | |
22 May 2013 | MR04 | Satisfaction of charge 4 in full |