- Company Overview for RSG BROTHERS INTERNATIONAL LIMITED (08410653)
- Filing history for RSG BROTHERS INTERNATIONAL LIMITED (08410653)
- People for RSG BROTHERS INTERNATIONAL LIMITED (08410653)
- More for RSG BROTHERS INTERNATIONAL LIMITED (08410653)
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) |
---|---|---|---|
25 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
22 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-22
|
|
22 Nov 2015 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 6 November 2015 | |
22 Nov 2015 | AP04 | Appointment of Uk Secretarial Services Limited as a secretary on 6 November 2015 | |
22 Nov 2015 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 22 November 2015 | |
07 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
07 Nov 2014 | CH01 | Director's details changed for Huang Hongchao on 6 November 2014 | |
06 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
06 Nov 2014 | AP04 | Appointment of Sky Charm Secretarial Services Limited as a secretary on 6 November 2014 | |
06 Nov 2014 | AD01 | Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF to Chase Business Centre 39-41 Chase Side London N14 5BP on 6 November 2014 | |
06 Nov 2014 | TM02 | Termination of appointment of Huang Hongchao as a secretary on 6 November 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
30 May 2013 | SH01 |
Statement of capital following an allotment of shares on 30 May 2013
|
|
08 May 2013 | SH01 |
Statement of capital following an allotment of shares on 8 May 2013
|
|
02 May 2013 | AD01 | Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on 2 May 2013 | |
19 Feb 2013 | NEWINC |
Incorporation
|