RJLS HOLDINGS (UK) LIMITED
Status | DISSOLVED |
Company No. | 07006071 |
Category | Private Limited Company |
Incorporated | 01 Sep 2009 |
Age | 14 years, 9 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 28 Sep 2021 |
Years | 2 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
Dissolution application strike off company
Date: 01 Jul 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
Second filing of director appointment with name
Date: 08 Jul 2019
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Raman Pillay
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Annual return company
Date: 06 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 11 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven James Forsyth
Documents
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
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
Termination director company with name
Date: 16 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Manuel Gomes De Araujo
Documents
Termination director company with name
Date: 16 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Enrique Flames De Tienda
Documents
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
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
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
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
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
Termination director company with name
Date: 17 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Dalton
Documents
Some Companies
2B1,2B2,2B4,2C,2D HOO INDUSTRIAL ESTATE,ROCHESTER,
Number: | 06494221 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
158 ELGAR AVENUE,,KT5 9JT
Number: | 05629073 |
Status: | ACTIVE |
Category: | Private Limited Company |
286B CHASE ROAD,LONDON,N14 6HF
Number: | 07365916 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 DRUMHEAD ROAD,GLASGOW,G32 8EX
Number: | SC624098 |
Status: | ACTIVE |
Category: | Private Limited Company |