Advanced company searchLink opens in new window

RHENUS TECHNICAL SOLUTIONS LIMITED

Company number 07346069

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2020 DS01 Application to strike the company off the register
05 Feb 2020 SH20 Statement by Directors
05 Feb 2020 CAP-SS Solvency Statement dated 31/12/19
06 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
22 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
28 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
07 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
21 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
11 May 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Mar 2017 AP03 Appointment of Richard Kennerley as a secretary on 28 February 2017
06 Mar 2017 AP01 Appointment of Mr Richard Kennerley as a director on 28 February 2017
06 Mar 2017 TM01 Termination of appointment of Jacques Pieter Delport as a director on 28 February 2017
06 Mar 2017 TM02 Termination of appointment of Jacques Pieter Delport as a secretary on 28 February 2017
27 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
14 Mar 2016 AP01 Appointment of Carsten Braune as a director on 14 March 2016
14 Mar 2016 AP03 Appointment of Jacques Pieter Delport as a secretary on 14 March 2016
03 Sep 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 65,000
27 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Feb 2015 CERTNM Company name changed lupprian's technical solutions LIMITED\certificate issued on 25/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-25
23 Dec 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
01 Dec 2014 TM02 Termination of appointment of John Fletcher as a secretary on 26 November 2014
01 Dec 2014 TM01 Termination of appointment of John Leslie Fletcher as a director on 26 November 2014