911 RS LIMITED

Office 9 70 Upper Richmond Road, London, SW15 2RP, England
StatusDISSOLVED
Company No.04313409
CategoryPrivate Limited Company
Incorporated30 Oct 2001
Age22 years, 6 months, 30 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 4 months, 17 days

SUMMARY

911 RS LIMITED is an dissolved private limited company with number 04313409. It was incorporated 22 years, 6 months, 30 days ago, on 30 October 2001 and it was dissolved 3 years, 4 months, 17 days ago, on 12 January 2021. The company address is Office 9 70 Upper Richmond Road, London, SW15 2RP, England.



Company Fillings

Gazette dissolved compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Kwabena Rabbles

Appointment date: 2019-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Merveille Mputu Balako

Termination date: 2019-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-25

Psc name: Gerard Bernolet

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-25

Psc name: June 55 Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-22

New address: Office 9 70 Upper Richmond Road London SW15 2RP

Old address: C/O Seymour Taylor & Co 57 London Road High Wycombe Buckinghamshire HP11 1BS

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-22

Officer name: Miss Merveille Mputu Balako

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-22

Officer name: Carlo Leon Marco Guillame Hanssens

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thierry Frankin

Termination date: 2018-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 04 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed laramax invest LIMITED\certificate issued on 04/06/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2011

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2010

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2009

Action Date: 30 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-30

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2008 to 31/12/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2008

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2007

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2005

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/02; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 30 Oct 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADSO LIMITED

120 BAKER STREET,LONDON,W1U 6TU

Number:08798194
Status:ACTIVE
Category:Private Limited Company

INM ENTERPRISES LTD

13TH FLOOR, ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT

Number:07268002
Status:ACTIVE
Category:Private Limited Company

INTRINSIC CONSULTING LIMITED

34 HEATHDENE ROAD,LONDON,SW16 3PD

Number:05946409
Status:ACTIVE
Category:Private Limited Company

PLYMOUTH (NOTTE STREET) LIMITED

2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL

Number:10095157
Status:ACTIVE
Category:Private Limited Company

SMART BEDZ LTD

PICARD HOUSE,DORKING,RH4 1LE

Number:05786265
Status:ACTIVE
Category:Private Limited Company

SURREY STATIONERS LTD

123 STAFFORD ROAD,WALLINGTON,SM6 9BN

Number:07850210
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source