RS COMPASS HOUSE LTD

31 Floor 40 Bank Street, London, E14 5NR
StatusDISSOLVED
Company No.09885189
CategoryPrivate Limited Company
Incorporated24 Nov 2015
Age8 years, 6 months, 8 days
JurisdictionEngland Wales
Dissolution25 May 2020
Years4 years, 8 days

SUMMARY

RS COMPASS HOUSE LTD is an dissolved private limited company with number 09885189. It was incorporated 8 years, 6 months, 8 days ago, on 24 November 2015 and it was dissolved 4 years, 8 days ago, on 25 May 2020. The company address is 31 Floor 40 Bank Street, London, E14 5NR.



Company Fillings

Gazette dissolved liquidation

Date: 25 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 25 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-08

Officer name: Mr John Anthony Reynolds

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Sep 2019

Action Date: 03 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-03

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Address

Type: AD01

Old address: 25 Ives Street London SW3 2nd England

Change date: 2018-07-31

New address: 31 Floor 40 Bank Street London E14 5NR

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098851890001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-21

Officer name: Mr John Anthony Reynolds

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-20

Old address: C/O Titan Property 81 Fulham Road London SW3 6rd England

New address: 25 Ives Street London SW3 2nd

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-01

Officer name: Shen Kan

Documents

View document PDF

Capital name of class of shares

Date: 15 Jul 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2016

Action Date: 17 Mar 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Shen Kan

Appointment date: 2016-03-17

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2016

Action Date: 16 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-16

Capital : 40 GBP

Documents

View document PDF

Resolution

Date: 03 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-26

Charge number: 098851890001

Documents

View document PDF

Certificate change of name company

Date: 04 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed arndale house ( poole ) LTD\certificate issued on 04/01/16

Documents

View document PDF

Change of name notice

Date: 04 Jan 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 24 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLONY INVESTORS VI FEEDER, L.P.

1999 AVENUE OF THE STARS,LOS ANGELES,

Number:LP009407
Status:ACTIVE
Category:Limited Partnership

INFINITE VENTURES (HAREGROVE) LIMITED

NUMBER 1,BRIDGEND,CF31 3PH

Number:09029473
Status:ACTIVE
Category:Private Limited Company

JOHN PORT TRAVEL MANAGEMENT LIMITED

23 BURTON ROAD,DERBY,DE65 6FL

Number:09346139
Status:ACTIVE
Category:Private Limited Company

NOVEL RHIZOME LIMITED

LONDON-MARYLEBONE, SUITE 73,LONDON,NW1 5PH

Number:09660482
Status:ACTIVE
Category:Private Limited Company

RINGO HOUSING CO-OPERATIVE LIMITED

3 THE MET WAY,KEMPTOWN, BRIGHTON,

Number:IP26849R
Status:ACTIVE
Category:Industrial and Provident Society

RSRE LIMITED

18 NORTH SILVER STREET,ABERDEEN,AB10 1JU

Number:SC618844
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