- Company Overview for RSI GEOPHYSICAL LTD (07772458)
- Filing history for RSI GEOPHYSICAL LTD (07772458)
- People for RSI GEOPHYSICAL LTD (07772458)
- Charges for RSI GEOPHYSICAL LTD (07772458)
- Insolvency for RSI GEOPHYSICAL LTD (07772458)
- More for RSI GEOPHYSICAL LTD (07772458)
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 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Nov 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 February 2021 | |
23 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 February 2020 | |
04 Mar 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
21 Feb 2019 | AD01 | Registered office address changed from 112 Jermyn Street C/O Rcog Holdings Limited London SW1Y 6LS England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 21 February 2019 | |
20 Feb 2019 | LIQ02 | Statement of affairs | |
20 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
20 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Oct 2018 | CS01 | Confirmation statement made on 13 September 2018 with no updates | |
14 Aug 2018 | AP01 | Appointment of Mr Patrick Horst Rocholl as a director on 1 August 2018 | |
14 Aug 2018 | TM01 | Termination of appointment of Anthony Allan Greer as a director on 1 August 2018 | |
27 Jul 2018 | PSC02 | Notification of Rcog Holdings Limited as a person with significant control on 29 June 2018 | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Nov 2017 | CS01 | Confirmation statement made on 13 September 2017 with no updates | |
29 Nov 2017 | AD01 | Registered office address changed from 30 Crown Place London EC2A 4ES to 112 Jermyn Street C/O Rcog Holdings Limited London SW1Y 6LS on 29 November 2017 | |
13 Nov 2017 | PSC07 | Cessation of Sector Omega As as a person with significant control on 25 July 2017 | |
03 Aug 2017 | MR01 | Registration of charge 077724580001, created on 25 July 2017 | |
10 May 2017 | TM01 | Termination of appointment of Robert Ian Auckland as a director on 8 May 2017 | |
21 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
23 Jun 2016 | TM01 | Termination of appointment of Richard Charles Cooper as a director on 15 June 2016 | |
13 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Jun 2016 | AP01 | Appointment of Dr. Anthony Allan Greer as a director on 1 June 2016 | |
12 Oct 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
|