- Company Overview for R&S TRUSTEES LTD (10550276)
- Filing history for R&S TRUSTEES LTD (10550276)
- People for R&S TRUSTEES LTD (10550276)
- More for R&S TRUSTEES LTD (10550276)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Nov 2019 | DS01 | Application to strike the company off the register | |
18 Nov 2019 | CH01 | Director's details changed for Mr Stephen Richard Mcewan on 18 November 2019 | |
18 Nov 2019 | PSC04 | Change of details for Mr Stephen Richard Mcewan as a person with significant control on 18 November 2019 | |
18 Nov 2019 | AD01 | Registered office address changed from 109a Dyke Road Brighton BN1 3JE United Kingdom to Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS on 18 November 2019 | |
18 Nov 2019 | TM01 | Termination of appointment of Ronald Skipp as a director on 18 November 2019 | |
16 Jul 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
06 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
12 Jun 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 31 March 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
06 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-06
|