- Company Overview for RLS REGENERATION LIMITED (07213992)
- Filing history for RLS REGENERATION LIMITED (07213992)
- People for RLS REGENERATION LIMITED (07213992)
- Insolvency for RLS REGENERATION LIMITED (07213992)
- More for RLS REGENERATION LIMITED (07213992)
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) |
---|---|---|---|
05 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Jul 2016 | TM01 | Termination of appointment of Jeremy Robin Dodd as a director on 10 October 2015 | |
08 Jul 2016 | AD01 | Registered office address changed from 2nd Floor Britannia House Britannia Road Finchley London N12 9RU England to Brentmead House Britannia Road London N12 9RU on 8 July 2016 | |
06 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
06 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2016 | 4.20 | Statement of affairs with form 4.19 | |
24 Jun 2016 | AD01 | Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to 2nd Floor Britannia House Britannia Road Finchley London N12 9RU on 24 June 2016 | |
03 Dec 2015 | CH01 | Director's details changed for Jeremy Robin Dodd on 3 December 2015 | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
13 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 2 December 2013
|
|
13 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 2 December 2013
|
|
25 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 May 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
28 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 1 March 2013
|
|
28 Mar 2013 | AA01 | Current accounting period shortened from 30 April 2013 to 31 March 2013 | |
28 Mar 2013 | AP01 | Appointment of Mrs Susan Elizabeth Knight as a director | |
28 Mar 2013 | AD01 | Registered office address changed from 117 Merton Road Wimbledon London SW19 1ED United Kingdom on 28 March 2013 | |
01 Feb 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
12 Jul 2012 | AD01 | Registered office address changed from 10 Sundial Court Barnsbury Lane Surbiton Surrey KT5 9RN United Kingdom on 12 July 2012 | |
22 May 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
20 Dec 2011 | AA | Accounts for a dormant company made up to 30 April 2011 |