RJLS HOLDINGS (UK) LIMITED

2nd Floor Stanford Gate 2nd Floor Stanford Gate, Brighton, BN1 6SB, East Sussex, United Kingdom
StatusDISSOLVED
Company No.07006071
CategoryPrivate Limited Company
Incorporated01 Sep 2009
Age14 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 8 months, 6 days

SUMMARY

RJLS HOLDINGS (UK) LIMITED is an dissolved private limited company with number 07006071. It was incorporated 14 years, 9 months, 3 days ago, on 01 September 2009 and it was dissolved 2 years, 8 months, 6 days ago, on 28 September 2021. The company address is 2nd Floor Stanford Gate 2nd Floor Stanford Gate, Brighton, BN1 6SB, East Sussex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-14

Officer name: Raman Pillay

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 17 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-17

Officer name: Rodney Colin Dalton

Documents

View document PDF

Second filing of director appointment with name

Date: 08 Jul 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Raman Pillay

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2019

Action Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven James Forsyth

Change date: 2019-06-03

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2019

Action Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rodney Colin Dalton

Change date: 2019-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-15

Officer name: Mr Raman Pillay

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pio Baiardelli

Termination date: 2018-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-26

Officer name: Patrick Joseph Cochrane

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2018

Action Date: 06 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adriana Carolina Villasmil Ruiz

Termination date: 2018-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-09

Officer name: Mr Pio Baiardelli

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-09

Officer name: Mr Patrick Joseph Cochrane

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Rodney Colin Dalton

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven James Forsyth

Notification date: 2016-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Second filing of annual return with made up date

Date: 02 Dec 2016

Action Date: 06 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2016

Action Date: 06 May 2016

Category: Address

Type: AD01

New address: 2nd Floor Stanford Gate South Road Brighton East Sussex BN1 6SB

Change date: 2016-05-06

Old address: , 19 Clanfield Road, Harefield, Southampton, Hampshire, SO18 5HB

Documents

View document PDF

Annual return company

Date: 06 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2016

Action Date: 12 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-12

Officer name: Miss Adriana Carolina Villasmil Ruiz

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven James Forsyth

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 01 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-01

Documents

View document PDF

Termination director company with name

Date: 16 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manuel Gomes De Araujo

Documents

View document PDF

Termination director company with name

Date: 16 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Enrique Flames De Tienda

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2010

Action Date: 01 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Mr Rodney Colin Dalton

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manuel Joaquim Gomes De Araujo

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Enrique Flames De Tienda

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Dalton

Documents

View document PDF

Incorporation company

Date: 01 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLS FACILITIES LIMITED

2B1,2B2,2B4,2C,2D HOO INDUSTRIAL ESTATE,ROCHESTER,

Number:06494221
Status:ACTIVE
Category:Private Limited Company

DBBI LTD

GROUND FLOOR UNIT B LOSTOCK OFFICE PARK LYNSTOCK WAY,BOLTON,BL6 4SG

Number:08497850
Status:ACTIVE
Category:Private Limited Company
Number:CE006031
Status:ACTIVE
Category:Charitable Incorporated Organisation

HOLMWOOD CONSULTING LIMITED

158 ELGAR AVENUE,,KT5 9JT

Number:05629073
Status:ACTIVE
Category:Private Limited Company

O.S.E. INSTALLATIONS LTD

286B CHASE ROAD,LONDON,N14 6HF

Number:07365916
Status:ACTIVE
Category:Private Limited Company

RAM 241 LIMITED

3 DRUMHEAD ROAD,GLASGOW,G32 8EX

Number:SC624098
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