Advanced company searchLink opens in new window

RSL SHERBURN UNLIMITED

Company number 02494692

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)
17 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2020 DS01 Application to strike the company off the register
26 Jun 2020 CH01 Director's details changed for Dr Johannes Rosenthal on 22 June 2020
25 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
01 Oct 2019 AA Full accounts made up to 31 December 2018
05 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
18 Feb 2019 CH01 Director's details changed for Dr. Johannes Rosenthal on 20 July 2018
15 Feb 2019 AP01 Appointment of Dr Alexander Edelmann as a director on 3 September 2017
15 Feb 2019 AP01 Appointment of Georg Heerdegen Parsbo as a director on 1 March 2018
15 Feb 2019 TM01 Termination of appointment of Andreas Unruhe as a director on 3 September 2017
15 Feb 2019 AP01 Appointment of Dr. Johannes Rosenthal as a director on 1 January 2017
15 Feb 2019 TM01 Termination of appointment of Peter Austin Franks as a director on 3 March 2018
05 Jun 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
04 Jun 2018 AA Full accounts made up to 31 December 2017
09 Oct 2017 AA Full accounts made up to 31 December 2016
28 Apr 2017 CS01 Confirmation statement made on 27 April 2017 with updates
14 Sep 2016 AA Full accounts made up to 31 December 2015
13 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
01 Sep 2015 AA Full accounts made up to 31 December 2014
22 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
31 Aug 2014 AA Full accounts made up to 31 December 2013
20 Jun 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
29 Aug 2013 AA Full accounts made up to 31 December 2012
15 Aug 2013 AD02 Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom