RSKO LTD
Status | DISSOLVED |
Company No. | 09899058 |
Category | Private Limited Company |
Incorporated | 02 Dec 2015 |
Age | 8 years, 5 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 19 Sep 2017 |
Years | 6 years, 8 months, 10 days |
SUMMARY
RSKO LTD is an dissolved private limited company with number 09899058. It was incorporated 8 years, 5 months, 27 days ago, on 02 December 2015 and it was dissolved 6 years, 8 months, 10 days ago, on 19 September 2017. The company address is Unit 11 Dale Street Mills Unit 11 Dale Street Mills, Huddersfield, HD3 4TG, W Yorks.
Company Fillings
Gazette dissolved voluntary
Date: 19 Sep 2017
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Address
Type: AD01
Old address: 649-651 Ecclesall Road Sheffield South Yorkshire S11 8PT England
New address: Unit 11 Dale Street Mills Dale Street Longwood Huddersfield W Yorks HD3 4TG
Change date: 2017-08-09
Documents
Dissolution application strike off company
Date: 22 Jun 2017
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 09 Aug 2016
Action Date: 01 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-01
Documents
Change account reference date company previous shortened
Date: 13 Jun 2016
Action Date: 01 Jan 2016
Category: Accounts
Type: AA01
New date: 2016-01-01
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2016
Action Date: 07 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-07
Old address: 10 South Parade Bawtry Doncaster DN10 6JH
New address: 649-651 Ecclesall Road Sheffield South Yorkshire S11 8PT
Documents
Capital allotment shares
Date: 11 May 2016
Action Date: 05 May 2016
Category: Capital
Type: SH01
Date: 2016-05-05
Capital : 201 GBP
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2016
Action Date: 05 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-05
Documents
Appoint person director company with name date
Date: 05 May 2016
Action Date: 21 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Sonil Kalia
Appointment date: 2016-03-21
Documents
Termination director company with name termination date
Date: 05 May 2016
Action Date: 21 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert James Buchanan
Termination date: 2016-03-21
Documents
Termination director company with name termination date
Date: 05 May 2016
Action Date: 21 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-21
Officer name: Ashleigh Louise Buchanan
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Change person director company with change date
Date: 27 Jan 2016
Action Date: 27 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ashleigh Louise Buchanan
Change date: 2016-01-27
Documents
Some Companies
51 DEAN LANE MANAGEMENT COMPANY LIMITED
STONE & CO,BRISTOL,BS3 2NA
Number: | 05750686 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FLAT 21 REDWELL COURT,WALTHAM CROSS,EN8 7XB
Number: | 11654311 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRE FOR INNOVATION AND ENTERPRISE OXFORD UNIVER BEGBROKE SCIENCE PARK,BEGBROKE,OX5 1PF
Number: | 11217242 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 DOWNVIEW ROAD,BOGNOR REGIS,PO22 0EF
Number: | 11077479 |
Status: | ACTIVE |
Category: | Private Limited Company |
215 AIRPORT HOUSE,CROYDON,CR0 0XZ
Number: | 06966220 |
Status: | ACTIVE |
Category: | Private Limited Company |
332 HILL LANE,SOUTHAMPTON,SO15 7NW
Number: | 10443255 |
Status: | ACTIVE |
Category: | Private Limited Company |