R938 HOLDINGS LIMITED

1020 Eskdale Road 1020 Eskdale Road, Wokingham, RG41 5TS
StatusDISSOLVED
Company No.07299138
CategoryPrivate Limited Company
Incorporated29 Jun 2010
Age13 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution26 Apr 2016
Years8 years, 1 month, 21 days

SUMMARY

R938 HOLDINGS LIMITED is an dissolved private limited company with number 07299138. It was incorporated 13 years, 11 months, 18 days ago, on 29 June 2010 and it was dissolved 8 years, 1 month, 21 days ago, on 26 April 2016. The company address is 1020 Eskdale Road 1020 Eskdale Road, Wokingham, RG41 5TS.



Company Fillings

Gazette dissolved voluntary

Date: 26 Apr 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Feb 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jan 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Certificate change of name company

Date: 27 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rostima holdings LIMITED\certificate issued on 27/09/15

Documents

View document PDF

Change of name notice

Date: 27 Sep 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Nigel Moore

Termination date: 2015-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Tait

Termination date: 2015-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-25

Officer name: Glenn Anthony Balfour Burns

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Resolution

Date: 19 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2015

Action Date: 30 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072991380005

Charge creation date: 2015-03-30

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2014

Action Date: 23 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-23

Capital : 3,955.335 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2014

Action Date: 08 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-08

Capital : 3,952.364 GBP

Documents

View document PDF

Capital cancellation shares

Date: 21 Oct 2014

Action Date: 24 Sep 2014

Category: Capital

Type: SH06

Date: 2014-09-24

Capital : 3,923.46 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2014

Action Date: 24 Sep 2014

Category: Capital

Type: SH01

Capital : 11,295.14 GBP

Date: 2014-09-24

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-08

Officer name: Glenn Anthony Balfour Burns

Documents

View document PDF

Capital return purchase own shares

Date: 21 Oct 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Oct 2014

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-24

Officer name: Mr Michael John Tait

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-12

Officer name: Colin George Eric Corbally

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2014

Action Date: 15 Sep 2014

Category: Capital

Type: SH01

Capital : 11,295.13 GBP

Date: 2014-09-15

Documents

View document PDF

Capital name of class of shares

Date: 14 Oct 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072991380003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2014

Action Date: 12 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072991380004

Charge creation date: 2014-09-12

Documents

View document PDF

Resolution

Date: 18 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2014

Action Date: 31 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072991380003

Charge creation date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name

Date: 29 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Taylor

Documents

View document PDF

Resolution

Date: 29 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 20 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 11 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Stinton

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin George Eric Corbally

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2012

Action Date: 26 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-26

Capital : 7,371.68 GBP

Documents

View document PDF

Resolution

Date: 31 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2012

Action Date: 26 Jul 2012

Category: Capital

Type: SH01

Capital : 7,276.49 GBP

Date: 2012-07-26

Documents

View document PDF

Resolution

Date: 24 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Feb 2012

Action Date: 09 Feb 2012

Category: Address

Type: AD01

Old address: Churchill House Chalvey Road East Slough Berkshire SL1 2LS

Change date: 2012-02-09

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-06-30

Documents

View document PDF

Resolution

Date: 26 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-29

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2011

Action Date: 31 May 2011

Category: Capital

Type: SH01

Capital : 5,910.00 GBP

Date: 2011-05-31

Documents

View document PDF

Move registers to registered office company

Date: 04 Jul 2011

Category: Address

Type: AD04

Documents

View document PDF

Move registers to sail company

Date: 08 Mar 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Mar 2011

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2010

Action Date: 01 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-01

Capital : 5,790 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Oct 2010

Action Date: 13 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-13

Old address: 1 Kings Arms Yard London EC2R 7AF United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2010

Action Date: 30 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-30

Capital : 5,550 GBP

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mokhana Sunderam Letchiminan

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Michael Stinton

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Director Steven Nigel Moore

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Bryan Lloyd Taylor

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Glenn Anthony Balfour Burns

Documents

View document PDF

Resolution

Date: 09 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2010

Action Date: 31 Aug 2010

Category: Capital

Type: SH01

Date: 2010-08-31

Capital : 5,505 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Sep 2010

Action Date: 27 Aug 2010

Category: Capital

Type: SH02

Date: 2010-08-27

Documents

View document PDF

Legacy

Date: 03 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 29 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

21 HANDS LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:08251349
Status:ACTIVE
Category:Private Limited Company

CROWNCRUISER MOTORS LTD

11 TONADINE CLOSE,WOLVERHAMPTON,WV11 2LY

Number:11411076
Status:ACTIVE
Category:Private Limited Company

EDITIONS BEAUTY LTD

33 NORTHWOOD DRIVE,EAST YORKSHIRE, HESSLE,HU13 0TA

Number:11652054
Status:ACTIVE
Category:Private Limited Company

HAWSON JEFFERIES LIMITED

SUITE 4,SHEFFIELD,S2 4DH

Number:03015374
Status:ACTIVE
Category:Private Limited Company

INKPOT PUBLISHING LTD

23 LODERSFIELD,LECHLADE,GL7 3DJ

Number:08805601
Status:ACTIVE
Category:Private Limited Company

LISTELLICK LTD

THANMORY BURNHAM ROAD,CHELMSFORD,CM3 6BX

Number:07754105
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