Advanced company searchLink opens in new window

THE RS PUB MORDEN LTD

Company number 10578917

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)
09 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 8 November 2024
12 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-09
21 Nov 2023 600 Appointment of a voluntary liquidator
21 Nov 2023 LIQ02 Statement of affairs
21 Nov 2023 AD01 Registered office address changed from 74 Gillsway Northampton NN2 8HU England to Office 2 Lythgoe House Manchester Road Bolton BL3 2NZ on 21 November 2023
20 Oct 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
17 Oct 2023 CS01 Confirmation statement made on 22 January 2022 with no updates
17 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2023 CS01 Confirmation statement made on 22 January 2021 with no updates
13 Oct 2023 AD01 Registered office address changed from 74 74 Gillsway Northampton NN2 8HU England to 74 Gillsway Northampton NN2 8HU on 13 October 2023
13 Oct 2023 AD01 Registered office address changed from 9 Abbotsbury Road Morden SM4 5LH England to 74 74 Gillsway Northampton NN2 8HU on 13 October 2023
19 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
31 May 2019 AD01 Registered office address changed from 9 Abbotsbury Road Morden Surrey SM4 5HX England to 9 Abbotsbury Road Morden SM4 5LH on 31 May 2019
15 May 2019 DISS40 Compulsory strike-off action has been discontinued
14 May 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2019 AA Micro company accounts made up to 31 January 2018
22 Nov 2018 AD01 Registered office address changed from 8 Rosefield Close Carshalton SM5 2PE England to 9 Abbotsbury Road Morden Surrey SM4 5HX on 22 November 2018
21 Mar 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
23 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-01-23
  • GBP 1