- Company Overview for RST LIMEHOUSE LIMITED (11228582)
- Filing history for RST LIMEHOUSE LIMITED (11228582)
- People for RST LIMEHOUSE LIMITED (11228582)
- Charges for RST LIMEHOUSE LIMITED (11228582)
- Registers for RST LIMEHOUSE LIMITED (11228582)
- More for RST LIMEHOUSE LIMITED (11228582)
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) |
---|---|---|---|
17 Feb 2025 | PSC07 | Cessation of Rst Limehouse Investments Limited as a person with significant control on 9 December 2024 | |
14 Feb 2025 | PSC02 | Notification of Apg Projects Limited as a person with significant control on 9 December 2024 | |
13 Nov 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
08 Oct 2024 | AD01 | Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 8 October 2024 | |
08 Mar 2024 | CS01 | Confirmation statement made on 26 February 2024 with updates | |
07 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
19 Oct 2023 | PSC07 | Cessation of Apg London Limited as a person with significant control on 15 September 2023 | |
19 Oct 2023 | PSC02 | Notification of Rst Limehouse Investments Limited as a person with significant control on 15 September 2023 | |
30 Mar 2023 | MR01 | Registration of charge 112285820004, created on 27 March 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with updates | |
04 Jan 2023 | PSC07 | Cessation of Rst London Limited as a person with significant control on 20 December 2022 | |
23 Dec 2022 | PSC02 | Notification of Apg London Limited as a person with significant control on 20 December 2022 | |
20 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
07 Oct 2022 | AD01 | Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 7 October 2022 | |
22 Jun 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 22 June 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
03 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
09 Feb 2021 | AD01 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN England to Kemp House 152-160 City Road London EC1V 2NX on 9 February 2021 | |
17 Nov 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
28 Oct 2020 | MR04 | Satisfaction of charge 112285820001 in full | |
20 Apr 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
29 Nov 2019 | MR01 | Registration of charge 112285820003, created on 28 November 2019 | |
13 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
04 Nov 2019 | AD01 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 4 November 2019 |