- Company Overview for R SOLUTIONS EASTERN LIMITED (08006645)
- Filing history for R SOLUTIONS EASTERN LIMITED (08006645)
- People for R SOLUTIONS EASTERN LIMITED (08006645)
- More for R SOLUTIONS EASTERN LIMITED (08006645)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2018 | DS01 | Application to strike the company off the register | |
03 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
03 Apr 2018 | PSC07 | Cessation of Evogreen Limited as a person with significant control on 2 March 2018 | |
03 Apr 2018 | PSC01 | Notification of Ryan James O'connell as a person with significant control on 2 March 2018 | |
11 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
03 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Denis John O'connell as a director on 26 October 2016 | |
28 Nov 2016 | AP01 | Appointment of Ryan James O'connell as a director on 25 October 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
25 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Martin Reginald Tye as a director on 13 April 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
13 May 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
01 Apr 2014 | CH01 | Director's details changed for Mr Denis John O'connell on 1 April 2014 | |
01 Apr 2014 | CH01 | Director's details changed for Mr Martin Reginald Tye on 1 April 2014 | |
08 Jul 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
04 Apr 2013 | AD01 | Registered office address changed from Garland House Garland Street Bury St Edmunds Suffolk IP33 1EZ United Kingdom on 4 April 2013 | |
23 May 2012 | CERTNM |
Company name changed evogreen LIMITED\certificate issued on 23/05/12
|
|
23 May 2012 | CONNOT | Change of name notice | |
26 Mar 2012 | NEWINC |
Incorporation
|