RLS HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 06334545 |
Category | Private Limited Company |
Incorporated | 06 Aug 2007 |
Age | 16 years, 9 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 06 Sep 2022 |
Years | 1 year, 8 months, 28 days |
SUMMARY
RLS HOLDINGS LIMITED is an dissolved private limited company with number 06334545. It was incorporated 16 years, 9 months, 29 days ago, on 06 August 2007 and it was dissolved 1 year, 8 months, 28 days ago, on 06 September 2022. The company address is 4-6 Langford Arch, London Road 4-6 Langford Arch, London Road, Cambridge, CB22 3FX.
Company Fillings
Accounts with accounts type dormant
Date: 18 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type dormant
Date: 13 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Accounts with accounts type dormant
Date: 06 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type dormant
Date: 02 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type dormant
Date: 07 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Appoint person secretary company with name date
Date: 31 Mar 2017
Action Date: 28 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Edward Pettit
Appointment date: 2017-03-28
Documents
Termination secretary company with name termination date
Date: 31 Mar 2017
Action Date: 28 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-03-28
Officer name: Rosemary Conlon
Documents
Accounts with accounts type dormant
Date: 11 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Accounts with accounts type dormant
Date: 17 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type dormant
Date: 13 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Accounts with accounts type dormant
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Gazette filings brought up to date
Date: 01 Aug 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 31 Jul 2012
Action Date: 31 Jul 2012
Category: Address
Type: AD01
Old address: Regency House 2 Wood Street Queen's Square Bath Somerset BA1 2JQ United Kingdom
Change date: 2012-07-31
Documents
Appoint person director company with name
Date: 31 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Lee Strowger
Documents
Appoint person secretary company with name
Date: 30 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Rosemary Conlon
Documents
Termination secretary company with name
Date: 30 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Woodhouse
Documents
Termination director company with name
Date: 30 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Woodhouse
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 12 Apr 2011
Action Date: 12 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-12
Old address: Excell House, Oaktree Business Park, Cadley Hill Road Swadlincote Derbyshire DE11 9DJ
Documents
Termination director company with name
Date: 11 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jamie Adams
Documents
Appoint person director company with name
Date: 11 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Christian Sterry Woodhouse
Documents
Termination director company with name
Date: 11 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Strowger
Documents
Termination director company with name
Date: 11 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean Hills
Documents
Appoint person secretary company with name
Date: 11 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: John Woodhouse
Documents
Termination secretary company with name
Date: 11 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rosemary Conlon
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2010
Action Date: 06 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-06
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr Darren Lee Strowger
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Jamie Adams
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dean Leroy Hills
Change date: 2010-01-01
Documents
Change person secretary company with change date
Date: 08 Oct 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-01
Officer name: Ms Rosemary Conlon
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/09; full list of members
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / dean hills / 19/12/2008
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / darren strowger / 30/11/2008
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 29 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/2008 to 30/04/2008
Documents
Legacy
Date: 29 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/08; full list of members
Documents
Some Companies
WINNALL VALLEY ROAD,WINCHESTER,SO23 8LN
Number: | 10086179 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 32,LONDON,W1H 1PJ
Number: | 09959890 |
Status: | ACTIVE |
Category: | Private Limited Company |
LABORATORY SUPPLIES AND INSTRUMENTS LIMITED
13B RATHENRAW INDUSTRIAL ESTATE,CO.ANTRIM,BT41 2SJ
Number: | NI004169 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 LAKEWOOD ROAD,EASTLEIGH,SO53 5AD
Number: | 11714145 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ECCLESBOURNE GARDENS,LONDON,N13 5JB
Number: | 10139749 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90, 3RD FLOOR,LONDON,EC2A 4NE
Number: | 11394897 |
Status: | ACTIVE |
Category: | Private Limited Company |