Advanced company searchLink opens in new window

RSL NEWCO 1 LIMITED

Company number 10670788

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)
06 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2020 SOAS(A) Voluntary strike-off action has been suspended
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2020 DS01 Application to strike the company off the register
13 Oct 2020 TM01 Termination of appointment of Didier Jean-Marie Bernard Sandoz as a director on 8 October 2020
13 Oct 2020 TM01 Termination of appointment of Gilles Bernard Vestur as a director on 8 October 2020
13 Oct 2020 TM01 Termination of appointment of Sarosh Mistry as a director on 8 October 2020
16 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
21 Nov 2019 TM01 Termination of appointment of Denis Paul, Francois Machuel as a director on 1 September 2017
20 Nov 2019 AP01 Appointment of Mr Gilles Bernard Vestur as a director on 14 October 2019
20 Nov 2019 AP01 Appointment of Mr Didier Jean-Marie Bernard Sandoz as a director on 1 September 2017
20 Nov 2019 TM01 Termination of appointment of Sébastien Raymond De Tramasure as a director on 2 July 2018
11 Nov 2019 AD01 Registered office address changed from Greenview House 5 Manor Road Wallington Surrey SM6 0BW to Kirkgate 19-31 Church Street Epsom KT17 4PF on 11 November 2019
04 Nov 2019 AP01 Appointment of Mrs Jean Mary Renton as a director on 1 November 2019
04 Nov 2019 TM01 Termination of appointment of Laurent Paul Joseph Arnaudo as a director on 1 November 2019
15 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
13 Dec 2018 AA Accounts for a small company made up to 31 August 2018
03 Apr 2018 AA01 Current accounting period extended from 31 March 2018 to 31 August 2018
20 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
20 Dec 2017 AP01 Appointment of Mr Sarosh Mistry as a director on 31 March 2017
19 Dec 2017 AP01 Appointment of Mr Sébastien Raymond De Tramasure as a director on 31 March 2017
19 Dec 2017 AP01 Appointment of Mr Denis Paul, Francois Machuel as a director on 31 March 2017
19 Dec 2017 AP01 Appointment of Mr Laurent Paul Joseph Arnaudo as a director on 31 March 2017
19 Dec 2017 TM01 Termination of appointment of Jonathan Peter Bruce as a director on 31 March 2017
16 Dec 2017 PSC02 Notification of Prestige Nursing Limited as a person with significant control on 31 March 2017