Advanced company searchLink opens in new window

RS HUB LIMITED

Company number 09089448

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)
28 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
28 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 27 September 2019
07 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 27 September 2018
10 Dec 2017 4.40 Notice of ceasing to act as a voluntary liquidator
14 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 27 September 2017
10 Oct 2017 TM01 Termination of appointment of Shibo Wang as a director on 7 October 2017
06 Jan 2017 AD01 Registered office address changed from C/O Currie Young Limited the Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to C/O Currie Young Limited Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent ST4 4DB on 6 January 2017
13 Oct 2016 AD01 Registered office address changed from Room 16 37 Westbourne Terrace London W2 3UR England to C/O Currie Young Limited the Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP on 13 October 2016
11 Oct 2016 4.20 Statement of affairs with form 4.19
11 Oct 2016 600 Appointment of a voluntary liquidator
11 Oct 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-28
29 Sep 2016 TM01 Termination of appointment of Jianshu Li as a director on 28 September 2016
29 Sep 2016 TM01 Termination of appointment of Wenjie Yang as a director on 1 October 2015
16 Sep 2016 AD01 Registered office address changed from Rockstar Hubs Level 4 2 Leman Street London E1 8FA England to Room 16 37 Westbourne Terrace London W2 3UR on 16 September 2016
14 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2016 TM01 Termination of appointment of Kaiyao Zhang as a director on 13 September 2016
13 Sep 2016 TM01 Termination of appointment of Yuan Gao as a director on 13 September 2016
13 Sep 2016 TM01 Termination of appointment of Yan Chen as a director on 13 September 2016
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-09-12
  • GBP 100
19 May 2016 SH02 Sub-division of shares on 17 June 2014
14 Apr 2016 TM01 Termination of appointment of Peng Liu as a director on 3 February 2015
24 Mar 2016 CH01 Director's details changed for Mr Yuan Gao on 23 March 2016
16 Mar 2016 AD01 Registered office address changed from 3 Minster Court London EC3R 7DD to Rockstar Hubs Level 4 2 Leman Street London E1 8FA on 16 March 2016