Advanced company searchLink opens in new window

RCS LONDON PROCUREMENT LTD

Company number 07648929

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)
14 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 6 May 2023
11 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 6 May 2022
18 May 2021 LIQ03 Liquidators' statement of receipts and payments to 6 May 2021
12 Jun 2020 AD01 Registered office address changed from , Ashley House Ashley Road, London, N17 9LZ to 1st Floor 21 Station Road Watford Herts WD17 1AP on 12 June 2020
11 Jun 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-07
11 Jun 2020 600 Appointment of a voluntary liquidator
04 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
31 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2019 AA Micro company accounts made up to 31 May 2018
27 Jul 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
23 May 2018 DISS40 Compulsory strike-off action has been discontinued
22 May 2018 AA Unaudited abridged accounts made up to 31 May 2017
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2017 CS01 Confirmation statement made on 26 May 2017 with updates
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2017 PSC01 Notification of Ravi Rayarel as a person with significant control on 10 May 2017
23 May 2017 DISS40 Compulsory strike-off action has been discontinued
22 May 2017 TM01 Termination of appointment of Vishma Rayarel as a director on 9 May 2017
22 May 2017 AA Micro company accounts made up to 31 May 2016
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015