RS COMMERCIAL PROPERTIES LTD

C/O Neum Insolvency, Suite 9, Amba House C/O Neum Insolvency, Suite 9, Amba House, Harrow, HA1 1BA, Middlesex
StatusDISSOLVED
Company No.08460567
CategoryPrivate Limited Company
Incorporated25 Mar 2013
Age11 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 9 months, 19 days

SUMMARY

RS COMMERCIAL PROPERTIES LTD is an dissolved private limited company with number 08460567. It was incorporated 11 years, 2 months, 10 days ago, on 25 March 2013 and it was dissolved 1 year, 9 months, 19 days ago, on 16 August 2022. The company address is C/O Neum Insolvency, Suite 9, Amba House C/O Neum Insolvency, Suite 9, Amba House, Harrow, HA1 1BA, Middlesex.



Company Fillings

Gazette dissolved liquidation

Date: 16 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Mar 2022

Action Date: 20 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Apr 2021

Action Date: 20 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Apr 2020

Action Date: 20 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Address

Type: AD01

Old address: C/O Bbk Partnership, Office 5-6, First Floor Popin Business Centre South Way Wembley Middlesex HA9 0HF

Change date: 2019-10-16

New address: C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Address

Type: AD01

Old address: 764 Great West Road Isleworth TW7 5NA England

New address: C/O Bbk Partnership, Office 5-6, First Floor Popin Business Centre South Way Wembley Middlesex HA9 0HF

Change date: 2019-03-08

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 07 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-21

Officer name: Rajinder Kumar Joshi

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rajinder Kumar Joshi

Appointment date: 2018-02-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-12

New address: 764 Great West Road Isleworth TW7 5NA

Old address: 81a the Broadway Southall Middlesex UB1 1LA

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rohit Singh

Change date: 2018-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hina Singh

Termination date: 2016-10-19

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-19

Officer name: Mrs Hina Singh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2014

Action Date: 10 Sep 2014

Category: Address

Type: AD01

Old address: Js Gulati & Co. 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT

Change date: 2014-09-10

New address: 81a the Broadway Southall Middlesex UB1 1LA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 25 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-25

Documents

View document PDF

Incorporation company

Date: 25 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMORPHOUS TECHNOLOGIES LIMITED

FIRST FLOOR,DEREHAM,NR19 1BX

Number:11780949
Status:ACTIVE
Category:Private Limited Company

MISTER OVEN LIMITED

203 FILWOOD GREEN BUSINESS PARK,BRISTOL,BS4 1ET

Number:09412545
Status:ACTIVE
Category:Private Limited Company

ONLINE GROWTH GURU LIMITED

195 CHATSWORTH ROAD,MANCHESTER,M32 9PY

Number:11638773
Status:ACTIVE
Category:Private Limited Company

PLACEHOLDER HOLDINGS LTD

UNIT B, OAKWOOD OAKFIELD INDUSTRIAL ESTATE,WITNEY,OX29 4TH

Number:11091936
Status:ACTIVE
Category:Private Limited Company

PROGRESSIVE STRATEGIC MANAGEMENT LTD

15 AVONMERE,RUGBY,CV21 1EB

Number:08611750
Status:ACTIVE
Category:Private Limited Company

QUOIN BUILDING CONSULTANTS LIMITED

UNIT 4,NEWBURY,RG14 7NE

Number:08493059
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