Advanced company searchLink opens in new window

RSG BROTHERS INTERNATIONAL LIMITED

Company number 08410653

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000,000
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
  • GBP 1,000,000
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
  • GBP 1,000,000
30 May 2013 SH01 Statement of capital following an allotment of shares on 30 May 2013
  • GBP 1,000,000
08 May 2013 SH01 Statement of capital following an allotment of shares on 8 May 2013
  • GBP 1,000,000
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
  • MODEL ARTICLES ‐ Model articles adopted