- Company Overview for RCUK SHARED SERVICES CENTRE LIMITED (08317077)
- Filing history for RCUK SHARED SERVICES CENTRE LIMITED (08317077)
- People for RCUK SHARED SERVICES CENTRE LIMITED (08317077)
- More for RCUK SHARED SERVICES CENTRE LIMITED (08317077)
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) |
---|---|---|---|
11 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jul 2016 | TM01 | Termination of appointment of Merinda Louise Wilson as a director on 26 July 2016 | |
27 Jul 2016 | AP01 | Appointment of Miss Joanna Margaret Brigham as a director on 26 July 2016 | |
26 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jul 2016 | DS01 | Application to strike the company off the register | |
09 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
07 Dec 2015 | TM02 | Termination of appointment of Lyndsey Anne Jones as a secretary on 31 October 2015 | |
02 Nov 2015 | TM01 | Termination of appointment of Lyndsey Anne Jones as a director on 31 October 2015 | |
02 Nov 2015 | TM01 | Termination of appointment of Lyndsey Anne Jones as a director on 31 October 2015 | |
30 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 Jan 2015 | AP01 | Appointment of Miss Merinda Louise Wilson as a director on 1 January 2015 | |
16 Dec 2014 | TM01 | Termination of appointment of Sandra Elaine Harris as a director on 16 December 2014 | |
16 Dec 2014 | AP01 | Appointment of Miss Lyndsey Anne Jones as a director on 16 December 2014 | |
16 Dec 2014 | AP03 | Appointment of Miss Lyndsey Anne Jones as a secretary on 16 December 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
11 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
13 Mar 2013 | CERTNM |
Company name changed uk shared business services LTD\certificate issued on 13/03/13
|
|
13 Mar 2013 | CONNOT | Change of name notice | |
03 Mar 2013 | AP01 | Appointment of Ms Sandra Elaine Harris as a director | |
13 Feb 2013 | AD01 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 13 February 2013 | |
13 Feb 2013 | TM01 | Termination of appointment of Peter Valaitis as a director | |
04 Dec 2012 | NEWINC | Incorporation |