Advanced company searchLink opens in new window

RSL DISTRIBUTION LIMITED

Company number 12013999

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 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
19 Apr 2021 MR01 Registration of charge 120139990003, created on 15 April 2021
21 Sep 2020 MR04 Satisfaction of charge 120139990001 in full
06 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
09 Aug 2019 MR01 Registration of charge 120139990002, created on 24 July 2019
05 Aug 2019 MR01 Registration of charge 120139990001, created on 2 August 2019
03 Jul 2019 PSC02 Notification of Stoneport Holdings Ltd as a person with significant control on 27 June 2019
03 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
03 Jul 2019 PSC09 Withdrawal of a person with significant control statement on 3 July 2019
28 Jun 2019 AD01 Registered office address changed from 105 Worcester Street Stourbridge West Midlands DY8 1AT United Kingdom to 6 C/0 Hamiltons Accountants Great Cornbow Halesowen West Midlands B63 3AB on 28 June 2019
27 Jun 2019 TM01 Termination of appointment of Simon Powell as a director on 27 June 2019
27 Jun 2019 AP01 Appointment of Mr Paul John Diggins as a director on 27 June 2019
23 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-23
23 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-23
  • GBP 100