- Company Overview for RC UK TRADING LIMITED (07945389)
- Filing history for RC UK TRADING LIMITED (07945389)
- People for RC UK TRADING LIMITED (07945389)
- Insolvency for RC UK TRADING LIMITED (07945389)
- More for RC UK TRADING LIMITED (07945389)
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) |
---|---|---|---|
31 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2016 | LIQ MISC OC | Court order INSOLVENCY:Original Court Order, copy processed to Defer Dissolution on 31/8/16 | |
31 Aug 2016 | COLIQ | Deferment of dissolution (voluntary) | |
01 Jun 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Apr 2016 | AD01 | Registered office address changed from Savants Level 3 Queensbury House 106 Queens Road Brighton East Sussex BN1 3XF to Savants Unit 3 Gordon Mews Gordon Close Portslade Brighton East Sussex BN41 1HU on 27 April 2016 | |
12 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 January 2016 | |
14 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 29 January 2015 | |
19 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
19 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2014 | AD01 | Registered office address changed from Savants Level 3 Queensbury House 106 Queens Road Brighton East Sussex BN1 3XF on 23 January 2014 | |
23 Jan 2014 | AD01 | Registered office address changed from Fao Pmc 34 Hopstore Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR on 23 January 2014 | |
03 Jan 2014 | AP01 | Appointment of Mr Zudong Liu as a director | |
17 Dec 2013 | TM02 | Termination of appointment of Xiaoyong Ding as a secretary | |
26 Nov 2013 | TM01 | Termination of appointment of Dan Li as a director | |
16 Aug 2013 | AD01 | Registered office address changed from Unit L5-L6 the Swan Leisure Centre Eastleigh Hampshire SO50 5FX on 16 August 2013 | |
25 Feb 2013 | AR01 |
Annual return made up to 10 February 2013 with full list of shareholders
Statement of capital on 2013-02-25
|
|
24 Jul 2012 | AD01 | Registered office address changed from 41 Oxford Castle New Road Oxford OX1 1AY on 24 July 2012 | |
10 Feb 2012 | NEWINC |
Incorporation
|