RSY LIMITED

Sfp Ensign House Admirals Way Sfp Ensign House Admirals Way, London, E14 9XQ
StatusDISSOLVED
Company No.09036614
CategoryPrivate Limited Company
Incorporated13 May 2014
Age9 years, 11 months, 19 days
JurisdictionEngland Wales
Dissolution13 Jan 2022
Years2 years, 3 months, 19 days

SUMMARY

RSY LIMITED is an dissolved private limited company with number 09036614. It was incorporated 9 years, 11 months, 19 days ago, on 13 May 2014 and it was dissolved 2 years, 3 months, 19 days ago, on 13 January 2022. The company address is Sfp Ensign House Admirals Way Sfp Ensign House Admirals Way, London, E14 9XQ.



Company Fillings

Gazette dissolved liquidation

Date: 13 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Mar 2021

Action Date: 11 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Address

Type: AD01

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG

Change date: 2020-02-24

New address: Sfp Ensign House Admirals Way Marsh Wall London E14 9XQ

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2019

Action Date: 04 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-04

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Oct 2019

Action Date: 04 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Nicholas Philip Youle

Change date: 2019-03-11

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rachana Singh Youle

Change date: 2019-03-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-11

Psc name: Rachana Singh Youle

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Philip Youle

Change date: 2019-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2018

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-21

Psc name: Rachana Singh Youle

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2018

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas Philip Youle

Notification date: 2018-05-21

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 May 2018

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-21

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-08

Officer name: Rachana Singh Youle

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Philip Youle

Change date: 2014-10-08

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2014

Action Date: 07 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-07

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Philip Youle

Documents

View document PDF

Incorporation company

Date: 13 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LSAS PROPERTIES LIMITED

PATTON GRANGE FARM HOUSE,MUCH WENLOCK,TF13 6JW

Number:10922899
Status:ACTIVE
Category:Private Limited Company

MR G H RIX FRCS (UROL) LTD

22 FRIARS STREET,SUDBURY,CO10 2AA

Number:07450214
Status:ACTIVE
Category:Private Limited Company

ROBERTS JACKSON TRUSTEE LIMITED

SANDFIELD HOUSE WATER LANE,CHESHIRE,SK9 5AR

Number:10058878
Status:ACTIVE
Category:Private Limited Company

SIGNIT(LONDON) LIMITED

3 WAALWYK DRIVE,CANVEY ISLAND,SS8 8BL

Number:09720904
Status:ACTIVE
Category:Private Limited Company

TITAN PLANT SALES AND RENTAL LTD

BROOK HOUSE CHURCH LANE,LEEDS,LS25 1HB

Number:09387942
Status:ACTIVE
Category:Private Limited Company

TOP JACK SOLUTIONS LIMITED

4 BROOKSIDE,BROUGH,HU15 1PB

Number:09007722
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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