RSR LOCUMS LIMITED

St Johns Chambers St Johns Chambers, Chester, CH1 1QN, England
StatusDISSOLVED
Company No.07025342
CategoryPrivate Limited Company
Incorporated21 Sep 2009
Age14 years, 7 months, 28 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 6 months, 2 days

SUMMARY

RSR LOCUMS LIMITED is an dissolved private limited company with number 07025342. It was incorporated 14 years, 7 months, 28 days ago, on 21 September 2009 and it was dissolved 3 years, 6 months, 2 days ago, on 17 November 2020. The company address is St Johns Chambers St Johns Chambers, Chester, CH1 1QN, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2019

Action Date: 27 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-27

Made up date: 2018-09-28

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Gazette notice compulsory

Date: 18 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2017

Action Date: 28 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-29

New date: 2016-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Address

Type: AD01

New address: St Johns Chambers Love Street Chester CH1 1QN

Old address: 34 Tynings Lane Walsall West Midlands WS9 0AS

Change date: 2016-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2015

Action Date: 29 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2014

Action Date: 29 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 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: 14 Oct 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2013

Action Date: 29 Sep 2012

Category: Accounts

Type: AA01

New date: 2012-09-29

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 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: 03 Oct 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 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: 01 Nov 2010

Action Date: 21 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-21

Documents

View document PDF

Certificate change of name company

Date: 11 Feb 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed visual thrills LIMITED\certificate issued on 11/02/10

Documents

View document PDF

Change of name notice

Date: 11 Feb 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ricky Rahania

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dharmendrasinh Chavda

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-08

Old address: 91a Cape Hill Smethwick Birmingham West Midlands B66 4SD Uk

Documents

View document PDF

Incorporation company

Date: 21 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARINMILL LIMITED

52 BRIGHTON ROAD,SURREY,KT6 5PL

Number:01786237
Status:ACTIVE
Category:Private Limited Company

BAZCO CATERING LIMITED

HALF MOON INN,REEDNESS,DN14 8ET

Number:08995570
Status:ACTIVE
Category:Private Limited Company

GILLO LTD

38A HIGH STREET,SHEFFIELD,S26 4TU

Number:10975293
Status:ACTIVE
Category:Private Limited Company

GO TEC SOLUTIONS LIMITED

69 HOWBERRY ROAD,EDGWARE,HA8 6TD

Number:07403148
Status:ACTIVE
Category:Private Limited Company

KINGSDALE CONSULTANCY LIMITED

THE OLD SURGERY,HAYLING ISLAND,PO11 9JT

Number:07590084
Status:ACTIVE
Category:Private Limited Company

MOUNTAIN LION EDUCATION INNOVATION LIMITED

22 WHITE OAK WAY,BRISTOL,BS48 4YS

Number:10933979
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