Advanced company searchLink opens in new window

RSI GEOPHYSICAL LTD

Company number 07772458

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-04
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
  • GBP 1