RL TELECOMS LTD

21a Woodcote Mews, Wallington, SM6 8RB, England
StatusDISSOLVED
Company No.09242408
CategoryPrivate Limited Company
Incorporated30 Sep 2014
Age9 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 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

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Nov 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 04 May 2018

Action Date: 02 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-02

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 30 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASSIA TELECOM LIMITED

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

ORGANIC LANDS LTD

42 GLENTHORNE AVENUE,YEOVIL,BA21 4PG

Number:10682458
Status:ACTIVE
Category:Private Limited Company

SEVERN GATE HOMES LIMITED

7 BATH MEWS,CHELTENHAM,GL53 7HL

Number:07246049
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