RSI VIDEO TECHNOLOGIES LIMITED

200 Berkshire Place 200 Berkshire Place, Winnersh Triangle, RG41 5RD, Berkshire, England
StatusDISSOLVED
Company No.07097354
CategoryPrivate Limited Company
Incorporated07 Dec 2009
Age14 years, 5 months, 9 days
JurisdictionEngland Wales
Dissolution25 Feb 2020
Years4 years, 2 months, 20 days

SUMMARY

RSI VIDEO TECHNOLOGIES LIMITED is an dissolved private limited company with number 07097354. It was incorporated 14 years, 5 months, 9 days ago, on 07 December 2009 and it was dissolved 4 years, 2 months, 20 days ago, on 25 February 2020. The company address is 200 Berkshire Place 200 Berkshire Place, Winnersh Triangle, RG41 5RD, Berkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Dissolution application strike off company

Date: 28 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2019

Action Date: 16 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Honeywell International Inc.

Cessation date: 2016-04-16

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2019

Action Date: 17 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Radio Systems Ingenierie Video Technologies Sas

Notification date: 2016-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 21 May 2019

Category: Address

Type: AD02

New address: 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd

Old address: Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-15

Officer name: Elizabeth Earle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-28

New address: 200 Berkshire Place 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd

Old address: Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2018

Action Date: 08 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephane Rolan Henri Baudena

Termination date: 2018-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2018

Action Date: 08 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jean-Marc Mothu

Appointment date: 2018-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2018

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Frimat

Termination date: 2017-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2018

Action Date: 11 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephane Rolan Henri Baudena

Appointment date: 2017-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2018

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Frimat

Termination date: 2017-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Change sail address company with new address

Date: 09 Nov 2017

Category: Address

Type: AD02

New address: Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-09

Old address: 1 Fisher Lane Bingham Nottingham Nottinghamshire NG13 8BQ

New address: Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2017

Action Date: 19 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-06-19

Psc name: Honeywell International Inc.

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Allan Richards

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 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: 07 Jan 2016

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 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: 16 Dec 2014

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2013

Action Date: 07 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-07

Officer name: Mr Patrick Frimat

Documents

View document PDF

Change person secretary company with change date

Date: 19 Dec 2013

Action Date: 07 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Patrick Frimat

Change date: 2013-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 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: 19 Dec 2012

Action Date: 07 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 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: 09 Jan 2012

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 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: 22 Dec 2010

Action Date: 07 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-07

Documents

View document PDF

Incorporation company

Date: 07 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & C DECORATORS LIMITED

31/33 BRIDGE STREET,MUSSELBURGH,EH21 6AA

Number:SC232579
Status:ACTIVE
Category:Private Limited Company

GUTHRIE DIGITAL LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11423058
Status:ACTIVE
Category:Private Limited Company

HOPE RESPITE CARE LTD

BIZSPACE IMEX SPACES BUSINESS CENTRE LOMESHAYE BUSINESS VILLAGE,NELSON,BB9 7DR

Number:11475070
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MD DENTAL SERVICES (LABORATORY) LTD

12 KENILWORTH CRESCENT,ENFIELD,EN1 3RD

Number:09588181
Status:ACTIVE
Category:Private Limited Company

PHD PROPERTY LIMITED

11 PARKWOOD CLOSE,TUNBRIDGE WELLS,TN2 3SX

Number:10009095
Status:ACTIVE
Category:Private Limited Company

TA ST FOODS LIMITED

9 ROYAL CRESCENT,GLASGOW,G3 7SP

Number:SC463689
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