Advanced company searchLink opens in new window

RHS UK HOLDINGS LIMITED

Company number 04550380

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)
28 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2021 DS01 Application to strike the company off the register
20 Feb 2021 AA Accounts for a dormant company made up to 30 June 2020
16 Dec 2020 CH01 Director's details changed for Kersten Delores Zupfer on 15 December 2020
16 Dec 2020 TM01 Termination of appointment of Eric Allen Bakken as a director on 15 December 2020
16 Dec 2020 TM02 Termination of appointment of Eric Allen Bakken as a secretary on 15 December 2020
16 Dec 2020 AP01 Appointment of Kersten Delores Zupfer as a director on 15 December 2020
16 Dec 2020 AD01 Registered office address changed from 74 C/O Quastels Llp 74 Wimpole Street London W1G 9RR England to Fourth Floor, Watson House 54 Baker Street London W1U 7BU on 16 December 2020
02 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
02 Oct 2020 PSC05 Change of details for Regis Corporation as a person with significant control on 1 October 2020
23 Sep 2020 PSC07 Cessation of Regis International Holdings Sarl as a person with significant control on 6 April 2016
23 Sep 2020 PSC02 Notification of Regis Corporation as a person with significant control on 6 April 2016
23 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
07 Nov 2019 AD01 Registered office address changed from First Floor Lynchgate House Cannon Park Shopping Canley Coventry CV4 7EH to 74 C/O Quastels Llp 74 Wimpole Street London W1G 9RR on 7 November 2019
06 Nov 2019 AD04 Register(s) moved to registered office address First Floor Lynchgate House Cannon Park Shopping Canley Coventry CV4 7EH
24 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
08 Jul 2019 AA Full accounts made up to 30 June 2018
15 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
06 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Jun 2018 TM01 Termination of appointment of Michael Stephan Haringman as a director on 28 June 2018
06 Apr 2018 AA Full accounts made up to 30 June 2017
23 Oct 2017 TM01 Termination of appointment of Jacqueline Lang as a director on 21 October 2017
20 Oct 2017 SH20 Statement by Directors
20 Oct 2017 SH19 Statement of capital on 20 October 2017
  • GBP 15