Advanced company searchLink opens in new window

RSKO LTD

Company number 09899058

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)
19 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2017 AD01 Registered office address changed from 649-651 Ecclesall Road Sheffield South Yorkshire S11 8PT England to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield W Yorks HD3 4TG on 9 August 2017
04 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2017 DS01 Application to strike the company off the register
09 Aug 2016 AA Accounts for a dormant company made up to 1 January 2016
13 Jun 2016 AA01 Previous accounting period shortened from 31 December 2016 to 1 January 2016
07 Jun 2016 AD01 Registered office address changed from 10 South Parade Bawtry Doncaster DN10 6JH to 649-651 Ecclesall Road Sheffield South Yorkshire S11 8PT on 7 June 2016
11 May 2016 SH01 Statement of capital following an allotment of shares on 5 May 2016
  • GBP 201
05 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 201
05 May 2016 AP01 Appointment of Dr Sonil Kalia as a director on 21 March 2016
05 May 2016 TM01 Termination of appointment of Robert James Buchanan as a director on 21 March 2016
05 May 2016 TM01 Termination of appointment of Ashleigh Louise Buchanan as a director on 21 March 2016
27 Jan 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 200
27 Jan 2016 CH01 Director's details changed for Mrs Ashleigh Louise Buchanan on 27 January 2016
02 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-02
  • GBP 200