- Company Overview for RNS FASHION LIMITED (09971694)
- Filing history for RNS FASHION LIMITED (09971694)
- People for RNS FASHION LIMITED (09971694)
- More for RNS FASHION LIMITED (09971694)
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) |
---|---|---|---|
07 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
31 Oct 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
30 Sep 2019 | PSC01 | Notification of Omar Fernando Yaulema as a person with significant control on 18 September 2019 | |
30 Sep 2019 | TM01 | Termination of appointment of Sudhir Cheedella as a director on 18 September 2019 | |
30 Sep 2019 | PSC07 | Cessation of Sudhir Cheedela as a person with significant control on 18 September 2019 | |
30 Sep 2019 | AD01 | Registered office address changed from 40 Flat 2 Westmoreland Road Bromley Kent BR2 0QS United Kingdom to 6 Merrivale Mews Milton Keynes MK9 2FE on 30 September 2019 | |
30 Sep 2019 | AP01 | Appointment of Mr Omar Fernando Yaulema as a director on 18 September 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
31 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
09 Feb 2018 | AD01 | Registered office address changed from 270 Bellegrove Road Welling Kent DA16 3RT United Kingdom to 40 Flat 2 Westmoreland Road Bromley Kent BR2 0QS on 9 February 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
23 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
27 Jul 2017 | PSC01 | Notification of Sudhir Cheedela as a person with significant control on 26 January 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
27 Jul 2017 | RT01 | Administrative restoration application | |
04 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-27
|