- Company Overview for RS HUB LIMITED (09089448)
- Filing history for RS HUB LIMITED (09089448)
- People for RS HUB LIMITED (09089448)
- Insolvency for RS HUB LIMITED (09089448)
- More for RS HUB LIMITED (09089448)
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) |
---|---|---|---|
28 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 27 September 2019 | |
07 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 27 September 2018 | |
10 Dec 2017 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
14 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 27 September 2017 | |
10 Oct 2017 | TM01 | Termination of appointment of Shibo Wang as a director on 7 October 2017 | |
06 Jan 2017 | AD01 | Registered office address changed from C/O Currie Young Limited the Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to C/O Currie Young Limited Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent ST4 4DB on 6 January 2017 | |
13 Oct 2016 | AD01 | Registered office address changed from Room 16 37 Westbourne Terrace London W2 3UR England to C/O Currie Young Limited the Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP on 13 October 2016 | |
11 Oct 2016 | 4.20 | Statement of affairs with form 4.19 | |
11 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
11 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2016 | TM01 | Termination of appointment of Jianshu Li as a director on 28 September 2016 | |
29 Sep 2016 | TM01 | Termination of appointment of Wenjie Yang as a director on 1 October 2015 | |
16 Sep 2016 | AD01 | Registered office address changed from Rockstar Hubs Level 4 2 Leman Street London E1 8FA England to Room 16 37 Westbourne Terrace London W2 3UR on 16 September 2016 | |
14 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2016 | TM01 | Termination of appointment of Kaiyao Zhang as a director on 13 September 2016 | |
13 Sep 2016 | TM01 | Termination of appointment of Yuan Gao as a director on 13 September 2016 | |
13 Sep 2016 | TM01 | Termination of appointment of Yan Chen as a director on 13 September 2016 | |
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-09-12
|
|
19 May 2016 | SH02 | Sub-division of shares on 17 June 2014 | |
14 Apr 2016 | TM01 | Termination of appointment of Peng Liu as a director on 3 February 2015 | |
24 Mar 2016 | CH01 | Director's details changed for Mr Yuan Gao on 23 March 2016 | |
16 Mar 2016 | AD01 | Registered office address changed from 3 Minster Court London EC3R 7DD to Rockstar Hubs Level 4 2 Leman Street London E1 8FA on 16 March 2016 |