Advanced company searchLink opens in new window

RST RESIDENTIAL INVESTMENTS LIMITED

Company number 06775786

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)
04 Dec 2014 AUD Auditor's resignation
07 Nov 2014 AD01 Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 7 November 2014
06 Oct 2014 AA Group of companies' accounts made up to 30 September 2013
01 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2014 TM02 Termination of appointment of Malgorzata Medzia as a secretary
11 Feb 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 196
11 Feb 2014 CH03 Secretary's details changed for Miss Malgorzata Wozniczka on 24 August 2013
15 Nov 2013 AA Group of companies' accounts made up to 30 September 2012
15 Jul 2013 AA Group of companies' accounts made up to 30 September 2011
20 Jun 2013 AP03 Appointment of Miss Malgorzata Wozniczka as a secretary
30 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
29 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Nov 2012 SH01 Statement of capital following an allotment of shares on 1 October 2012
  • GBP 196
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
02 May 2012 AA Full accounts made up to 30 September 2010
15 Mar 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
23 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 3
11 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
31 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
11 Mar 2011 CH01 Director's details changed for Mrs Melanie Jayne Omirou on 17 December 2010