Advanced company searchLink opens in new window

RST GH LIMITED

Company number 08313751

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)
26 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2019 AD01 Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
11 Aug 2018 SOAS(A) Voluntary strike-off action has been suspended
24 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2018 DS01 Application to strike the company off the register
25 Jun 2018 TM01 Termination of appointment of Stephen Stuart Solomon Conway as a director on 15 June 2018
12 Jan 2018 CS01 Confirmation statement made on 30 November 2017 with no updates
04 Jul 2017 AA Total exemption full accounts made up to 30 September 2016
10 Jan 2017 CS01 Confirmation statement made on 30 November 2016 with updates
09 Jan 2017 AD03 Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF
01 Jul 2016 AA Accounts for a dormant company made up to 30 September 2015
15 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
15 Dec 2015 CH01 Director's details changed for Ms Melanie Jayne Omirou on 5 October 2015
15 Dec 2015 CH03 Secretary's details changed for Mr John Mirko Skok on 5 October 2015
15 Dec 2015 AD02 Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF
03 Oct 2015 AA Accounts for a dormant company made up to 30 September 2014
29 Jun 2015 AA01 Previous accounting period shortened from 30 September 2014 to 29 September 2014
28 Jan 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
28 Jan 2015 AD03 Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE
27 Jan 2015 AD02 Register inspection address has been changed to 24-25 Edison Road London N8 8AE
27 Jan 2015 CH01 Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014
07 Nov 2014 AD01 Registered office address changed from 109 Gloucester Place 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 7 November 2014
17 Jun 2014 AP03 Appointment of Mr John Mirko Skok as a secretary
17 Jun 2014 TM02 Termination of appointment of Malgorzata Wozniczka as a secretary
02 May 2014 AA Accounts for a dormant company made up to 30 September 2013