- Company Overview for RSKO LTD (09899058)
- Filing history for RSKO LTD (09899058)
- People for RSKO LTD (09899058)
- More for RSKO LTD (09899058)
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
|
|
05 May 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
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
|
|
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
|