Advanced company searchLink opens in new window

RST EDISON ROAD LIMITED

Company number 09631130

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)
05 Nov 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2024 DS01 Application to strike the company off the register
07 Aug 2024 TM01 Termination of appointment of Melanie Jayne Omirou as a director on 5 August 2024
30 May 2024 AA Accounts for a dormant company made up to 30 September 2023
08 May 2024 AD01 Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 8 May 2024
06 Mar 2024 MR04 Satisfaction of charge 096311300001 in full
06 Mar 2024 MR04 Satisfaction of charge 096311300002 in full
06 Mar 2024 MR04 Satisfaction of charge 096311300003 in full
28 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
08 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
07 Oct 2022 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 7 October 2022
22 Jun 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 22 June 2022
15 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
15 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
23 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
08 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
09 Feb 2021 AD01 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 9 February 2021
22 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
13 May 2020 AA Accounts for a dormant company made up to 30 September 2019
09 Aug 2019 AP01 Appointment of Mrs Romy Elizabeth Summerskill as a director on 5 August 2019
08 Aug 2019 TM01 Termination of appointment of John Mirko Skok as a director on 5 August 2019
09 Jul 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
11 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
25 Feb 2019 AD01 Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019