- Company Overview for RS IT & SECURITY SERVICES LTD (08484050)
- Filing history for RS IT & SECURITY SERVICES LTD (08484050)
- People for RS IT & SECURITY SERVICES LTD (08484050)
- More for RS IT & SECURITY SERVICES LTD (08484050)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Feb 2020 | DS01 | Application to strike the company off the register | |
12 Feb 2020 | AA | Micro company accounts made up to 30 April 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
29 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
14 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
18 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jul 2017 | CH01 | Director's details changed for Mr Arham Chaudhry on 16 July 2017 | |
15 Jul 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
15 Jul 2017 | PSC01 | Notification of Arham Chaudhry as a person with significant control on 1 January 2017 | |
15 Jul 2017 | AD01 | Registered office address changed from 260 Slade Road Birmingham B23 7RH England to 254 Perry Common Road Birmingham B23 7AU on 15 July 2017 | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2017 | AD01 | Registered office address changed from 10 Dallas Road Birmingham B23 7DN to 260 Slade Road Birmingham B23 7RH on 29 January 2017 | |
29 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
19 Jun 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-06-19
|
|
20 Mar 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
11 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
31 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2013 | TM01 | Termination of appointment of Muhammad Ayaz as a director | |
08 May 2013 | AP01 | Appointment of Mr Arham Chaudhry as a director |