- Company Overview for RS TRAVEL AND LETTINGS LIMITED (10570065)
- Filing history for RS TRAVEL AND LETTINGS LIMITED (10570065)
- People for RS TRAVEL AND LETTINGS LIMITED (10570065)
- More for RS TRAVEL AND LETTINGS LIMITED (10570065)
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) |
---|---|---|---|
27 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
31 Jan 2023 | AA | Accounts for a dormant company made up to 24 January 2023 | |
31 Jan 2023 | AA | Accounts for a dormant company made up to 24 January 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with updates | |
22 Jul 2022 | PSC07 | Cessation of Murali Krishna Putta as a person with significant control on 1 July 2022 | |
31 Jan 2022 | AA | Micro company accounts made up to 31 January 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 7 September 2021 with updates | |
30 Sep 2021 | TM01 | Termination of appointment of Ramesh Kumar Varanasi as a director on 30 March 2020 | |
12 Jul 2021 | PSC07 | Cessation of Ramesh Kumar Varanasi as a person with significant control on 31 July 2020 | |
31 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 7 September 2020 with updates | |
20 Oct 2020 | PSC01 | Notification of Sai Kumar Gadde as a person with significant control on 1 April 2019 | |
28 Sep 2020 | AP01 | Appointment of Mr Sai Kumar Gadde as a director on 1 March 2019 | |
24 Feb 2020 | AD01 | Registered office address changed from 3 Upper George Street Luton Bedfordshire LU1 2QX United Kingdom to Answerpoint Ltd C/O Station House Midland Road Luton Bedfordshire LU2 0HS on 24 February 2020 | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
15 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
07 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
04 Sep 2018 | AD01 | Registered office address changed from C/O Trend House Dallow Road Luton Bedfordshire LU1 1LY England to 3 Upper George Street Luton Bedfordshire LU1 2QX on 4 September 2018 | |
18 Sep 2017 | PSC07 | Cessation of Mariusz Konopko as a person with significant control on 1 February 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with updates | |
05 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with updates | |
05 Sep 2017 | PSC05 | Change of details for Ramesh Varanasi as a person with significant control on 5 September 2017 |