Advanced company searchLink opens in new window

RSN WORLDWIDE EXPORTS LIMITED

Company number 10503308

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 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
12 Jul 2018 600 Appointment of a voluntary liquidator
12 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-26
12 Jul 2018 LIQ02 Statement of affairs
12 Jun 2018 AD01 Registered office address changed from C/O Lower Floor Reception Building Waterloo Mills Waterloo Road Pudsey LS28 8DQ England to Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 12 June 2018
18 May 2018 AA Total exemption full accounts made up to 30 November 2017
16 Mar 2018 AD01 Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG England to C/O Lower Floor Reception Building Waterloo Mills Waterloo Road Pudsey LS28 8DQ on 16 March 2018
06 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with updates
06 Dec 2017 PSC01 Notification of Benjamin Richardson as a person with significant control on 29 November 2017
06 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 6 December 2017
02 Feb 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 2 February 2017
02 Feb 2017 CH01 Director's details changed for Mr Benjamin Richardson on 2 February 2017
30 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-30
  • GBP 100