Advanced company searchLink opens in new window

RNS FASHION LIMITED

Company number 09971694

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-01-27
  • GBP 10