Advanced company searchLink opens in new window

RST1 CORNWALL LIMITED

Company number 07047912

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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