- Company Overview for RSE ASSET MANAGEMENT SOLUTIONS LIMITED (08180290)
- Filing history for RSE ASSET MANAGEMENT SOLUTIONS LIMITED (08180290)
- People for RSE ASSET MANAGEMENT SOLUTIONS LIMITED (08180290)
- Insolvency for RSE ASSET MANAGEMENT SOLUTIONS LIMITED (08180290)
- More for RSE ASSET MANAGEMENT SOLUTIONS LIMITED (08180290)
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) |
---|---|---|---|
07 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jun 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Apr 2021 | AD01 | Registered office address changed from Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to 1 Kings Avenue London N21 3NA on 15 April 2021 | |
14 Apr 2021 | LIQ02 | Statement of affairs | |
14 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
14 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2020 | AA01 | Current accounting period extended from 31 March 2020 to 30 September 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with updates | |
16 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
02 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2019 | CONNOT | Change of name notice | |
23 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
29 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with updates | |
22 Jun 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
21 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2017 | CONNOT | Change of name notice | |
25 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with updates | |
03 Aug 2017 | PSC05 | Change of details for Rse Environmental Holdings Limited as a person with significant control on 16 March 2017 | |
05 Jun 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
16 Mar 2017 | AD01 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 16 March 2017 | |
25 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
17 Jun 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
23 Sep 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
23 Sep 2015 | CH01 | Director's details changed for Mr Russell Anthony Stilwell on 10 September 2015 |