RS COMPASS HOUSE LTD
Status | DISSOLVED |
Company No. | 09885189 |
Category | Private Limited Company |
Incorporated | 24 Nov 2015 |
Age | 8 years, 6 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 25 May 2020 |
Years | 4 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
Liquidation voluntary members return of final meeting
Date: 25 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
Liquidation voluntary declaration of solvency
Date: 15 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
Liquidation voluntary appointment of liquidator
Date: 26 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 03 Jul 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 098851890001
Documents
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 15 Jul 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 14 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 08 Jul 2016
Action Date: 17 Mar 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-03-17
Documents
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
Capital allotment shares
Date: 03 Mar 2016
Action Date: 16 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-16
Capital : 40 GBP
Documents
Resolution
Date: 03 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Change of name notice
Date: 04 Jan 2016
Category: Change-of-name
Type: CONNOT
Documents
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 |
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 |
18 NORTH SILVER STREET,ABERDEEN,AB10 1JU
Number: | SC618844 |
Status: | ACTIVE |
Category: | Private Limited Company |