- Company Overview for RS COLLECTION HOLDING LIMITED (09977238)
- Filing history for RS COLLECTION HOLDING LIMITED (09977238)
- People for RS COLLECTION HOLDING LIMITED (09977238)
- Registers for RS COLLECTION HOLDING LIMITED (09977238)
- More for RS COLLECTION HOLDING LIMITED (09977238)
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) |
---|---|---|---|
04 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2020 | AD01 | Registered office address changed from Charmatt House Lag Lane Thorpe Arnold Melton Mowbray LE14 4RU United Kingdom to The Coach House Old Rectory Road Badingham Woodbridge IP13 8LA on 18 September 2020 | |
18 Sep 2020 | PSC07 | Cessation of Siobhan Mcauley Lane as a person with significant control on 1 April 2020 | |
18 Sep 2020 | TM01 | Termination of appointment of Siobhan Mcauley Lane as a director on 1 May 2020 | |
09 Jul 2020 | AD04 | Register(s) moved to registered office address Charmatt House Lag Lane Thorpe Arnold Melton Mowbray LE14 4RU | |
09 Jul 2020 | PSC07 | Cessation of Rashida Oluwaseun Agboke as a person with significant control on 9 July 2020 | |
09 Jul 2020 | PSC04 | Change of details for Mrs Siobhan Mcauley Lane as a person with significant control on 9 July 2020 | |
21 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Apr 2020 | DS02 | Withdraw the company strike off application | |
15 Apr 2020 | DS02 | Withdraw the company strike off application | |
14 Apr 2020 | DS01 | Application to strike the company off the register | |
11 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
14 Feb 2019 | AD03 | Register(s) moved to registered inspection location 26 Park Road Melton Mowbray Leicestershire LE13 1TT | |
14 Feb 2019 | AD02 | Register inspection address has been changed to 26 Park Road Melton Mowbray Leicestershire LE13 1TT | |
13 Feb 2019 | CS01 | Confirmation statement made on 4 January 2019 with updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
13 Feb 2018 | PSC01 | Notification of Rashida Oluwaseun Agboke as a person with significant control on 6 April 2016 | |
13 Feb 2018 | PSC01 | Notification of Siobhan Mcauley Lane as a person with significant control on 6 April 2016 | |
13 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 13 February 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with updates |