RL TELECOMS LTD
Status | DISSOLVED |
Company No. | 09242408 |
Category | Private Limited Company |
Incorporated | 30 Sep 2014 |
Age | 9 years, 7 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 19 Apr 2022 |
Years | 2 years, 1 month, 2 days |
SUMMARY
RL TELECOMS LTD is an dissolved private limited company with number 09242408. It was incorporated 9 years, 7 months, 21 days ago, on 30 September 2014 and it was dissolved 2 years, 1 month, 2 days ago, on 19 April 2022. The company address is 21a Woodcote Mews, Wallington, SM6 8RB, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 10 Nov 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 13 Oct 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person director company with change date
Date: 12 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-01
Officer name: Mr Rathees Logeswaran
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2020
Action Date: 12 Oct 2020
Category: Address
Type: AD01
Old address: 10 Balmoral Drive Borehamwood WD6 2rd England
Change date: 2020-10-12
New address: 21a Woodcote Mews Wallington SM6 8RB
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 02 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rathees Logeswaran
Change date: 2019-09-01
Documents
Change to a person with significant control
Date: 31 Aug 2019
Action Date: 30 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-30
Psc name: Mr Rathees Logeswaran
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2019
Action Date: 31 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-31
Old address: 37 Jasmin Close Northwood HA6 1DQ England
New address: 10 Balmoral Drive Borehamwood WD6 2rd
Documents
Change to a person with significant control
Date: 25 Jul 2019
Action Date: 24 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Rathees Logeswaran
Change date: 2019-07-24
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-25
Old address: 36 Jasmin Close Northwood HA6 1DQ England
New address: 37 Jasmin Close Northwood HA6 1DQ
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change person director company with change date
Date: 10 Mar 2019
Action Date: 07 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-07
Officer name: Mr Rathees Logeswaran
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2019
Action Date: 10 Mar 2019
Category: Address
Type: AD01
Old address: 36 Kensington Way Borehamwood WD6 1LH England
New address: 36 Jasmin Close Northwood HA6 1DQ
Change date: 2019-03-10
Documents
Confirmation statement with updates
Date: 13 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Capital allotment shares
Date: 04 May 2018
Action Date: 02 Apr 2018
Category: Capital
Type: SH01
Date: 2018-04-02
Capital : 100 GBP
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 12 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2017
Action Date: 07 Mar 2017
Category: Address
Type: AD01
Old address: 5 Clarendon Road Borehamwood WD6 1BD England
Change date: 2017-03-07
New address: 36 Kensington Way Borehamwood WD6 1LH
Documents
Change person director company with change date
Date: 07 Mar 2017
Action Date: 07 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-07
Officer name: Mr Rathees Logeswaran
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2016
Action Date: 13 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-13
New address: 5 Clarendon Road Borehamwood WD6 1BD
Old address: Flat 6 Invicta Millennium Promenade Bristol Somerset BS1 5SW
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Some Companies
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 07663285 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CS HYDRAULIC ENGINEERING LIMITED
UNIT 6 FOUR ASHES ENTERPRISE CENTRE, LATHERFORD CLOSE,WOLVERHAMPTON,WV10 7BY
Number: | 10108241 |
Status: | ACTIVE |
Category: | Private Limited Company |
FCFM GROUP PROPERTIES I LIMITED
39 SLOANE STREET,LONDON,SW1X 9LP
Number: | 10025462 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHPOINT MARKET CAFE LIMITED
69 MILNROW ROAD,OLDHAM,OL2 8AL
Number: | 10752884 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 GLENTHORNE AVENUE,YEOVIL,BA21 4PG
Number: | 10682458 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BATH MEWS,CHELTENHAM,GL53 7HL
Number: | 07246049 |
Status: | ACTIVE |
Category: | Private Limited Company |