- Company Overview for R&SA LTD (09892041)
- Filing history for R&SA LTD (09892041)
- People for R&SA LTD (09892041)
- More for R&SA LTD (09892041)
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) |
---|---|---|---|
09 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2019 | DS01 | Application to strike the company off the register | |
27 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with updates | |
04 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Aug 2018 | CH01 | Director's details changed for Mr Sukdev Singh Dhaliwal on 28 August 2018 | |
28 Aug 2018 | PSC04 | Change of details for Mr Sukdev Singh Dhaliwal as a person with significant control on 28 August 2018 | |
06 Jul 2018 | PSC04 | Change of details for Mrs Randip Kaur Dhaliwal as a person with significant control on 6 July 2018 | |
06 Jul 2018 | CH01 | Director's details changed for Mrs Randip Kaur Dhaliwal on 6 July 2018 | |
06 Jul 2018 | AD01 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England to 16 Mulberry Road Northfleet Gravesend DA11 8NZ on 6 July 2018 | |
29 Nov 2017 | CS01 | Confirmation statement made on 26 November 2017 with updates | |
18 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Aug 2017 | PSC04 | Change of details for Mrs Randip Kaur Dhaliwal as a person with significant control on 11 August 2017 | |
02 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
20 Apr 2016 | AA01 | Current accounting period extended from 30 November 2016 to 31 March 2017 | |
27 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-27
|