RSC INTERNATIONAL TRADING LIMITED
Status | DISSOLVED |
Company No. | 07506886 |
Category | Private Limited Company |
Incorporated | 26 Jan 2011 |
Age | 13 years, 4 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 02 Jan 2024 |
Years | 5 months, 3 days |
SUMMARY
RSC INTERNATIONAL TRADING LIMITED is an dissolved private limited company with number 07506886. It was incorporated 13 years, 4 months, 10 days ago, on 26 January 2011 and it was dissolved 5 months, 3 days ago, on 02 January 2024. The company address is 201 Ramsey House Central Square, Wembley, HA9 7AH, Middlesex, England.
Company Fillings
Gazette dissolved voluntary
Date: 02 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 15 Aug 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 12 Jul 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2023
Action Date: 27 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-27
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Notification of a person with significant control statement
Date: 24 Apr 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 16 Apr 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Canonbury East Holding Limited
Documents
Cessation of a person with significant control
Date: 16 Apr 2019
Action Date: 18 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Akronwest Holding Limited
Cessation date: 2017-02-18
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 16 Feb 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Notification of a person with significant control
Date: 16 Feb 2018
Action Date: 18 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-02-18
Psc name: Akronwest Holding Limited
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Change person director company with change date
Date: 13 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Stephanie Louise Smith
Change date: 2017-02-01
Documents
Change person director company with change date
Date: 13 Feb 2017
Action Date: 25 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Stephanie Louise Provan
Change date: 2015-04-25
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2016
Action Date: 14 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-14
New address: 201 Ramsey House Central Square Wembley Middlesex HA9 7AH
Old address: 4th Floor 54 Conduit Street London W1S 2YY
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Gazette filings brought up to date
Date: 18 Feb 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2015
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2014
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Gazette filings brought up to date
Date: 08 Mar 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Accounts with accounts type dormant
Date: 02 Aug 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 26 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-26
Documents
Change registered office address company with date old address
Date: 11 Aug 2011
Action Date: 11 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-11
Old address: Adam House 14 New Burlington Street London W1S 3BQ
Documents
Appoint person director company with name
Date: 24 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Stephanie Louise Provan
Documents
Termination director company with name
Date: 24 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Blom
Documents
Some Companies
32 HUGH MILLER PLACE,EDINBURGH,EH3 5JG
Number: | SC468701 |
Status: | ACTIVE |
Category: | Private Limited Company |
BE-WISE REMOVALS (NORTHANTS) LTD
305A WELLINGBOROUGH ROAD,NORTHAMPTON,NN1 4EW
Number: | 11053757 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 CORNHILL,LONDON,EC3V 3QQ
Number: | 02574705 |
Status: | ACTIVE |
Category: | Private Limited Company |
3MC SISKIN DRIVE,COVENTRY,CV3 4FJ
Number: | 11800673 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 NORTHCLIFFE AVENUE,NOTTINGHAM,NG3 6DA
Number: | 06012443 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BAINES & CO,EXMOUTH,EX8 2SQ
Number: | 10622838 |
Status: | ACTIVE |
Category: | Private Limited Company |