- Company Overview for RSI REALISATIONS LIMITED (07094129)
- Filing history for RSI REALISATIONS LIMITED (07094129)
- People for RSI REALISATIONS LIMITED (07094129)
- Insolvency for RSI REALISATIONS LIMITED (07094129)
- More for RSI REALISATIONS LIMITED (07094129)
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) |
---|---|---|---|
02 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
02 May 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 Aug 2016 | AD01 | Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 31 August 2016 | |
31 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2016 | CONNOT | Change of name notice | |
18 Aug 2016 | AD01 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to One America Square Crosswall London EC3N 2LB on 18 August 2016 | |
16 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
16 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2016 | 4.70 | Declaration of solvency | |
26 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
03 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
10 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 May 2014 | AA01 | Previous accounting period extended from 30 September 2013 to 31 March 2014 | |
02 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
30 Sep 2013 | AD01 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 | |
17 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
28 Sep 2012 | CH01 | Director's details changed for Angus Lloyd Carlill on 28 September 2012 | |
14 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
16 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
29 Mar 2011 | CERTNM |
Company name changed coralbond LIMITED\certificate issued on 29/03/11
|
|
17 Mar 2011 | RESOLUTIONS |
Resolutions
|