RSE CONSULTANCY LIMITED

C/O Augusta Kent Limited The Clocktower Clocktower Square C/O Augusta Kent Limited The Clocktower Clocktower Square, Canterbury, CT1 2LE, Kent
StatusDISSOLVED
Company No.09954902
CategoryPrivate Limited Company
Incorporated18 Jan 2016
Age8 years, 5 months
JurisdictionEngland Wales
Dissolution08 Jan 2021
Years3 years, 5 months, 10 days

SUMMARY

RSE CONSULTANCY LIMITED is an dissolved private limited company with number 09954902. It was incorporated 8 years, 5 months ago, on 18 January 2016 and it was dissolved 3 years, 5 months, 10 days ago, on 08 January 2021. The company address is C/O Augusta Kent Limited The Clocktower Clocktower Square C/O Augusta Kent Limited The Clocktower Clocktower Square, Canterbury, CT1 2LE, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 08 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Address

Type: AD01

New address: C/O Augusta Kent Limited the Clocktower Clocktower Square St George's Street Canterbury Kent CT1 2LE

Change date: 2020-01-13

Old address: 1 Cheveney Oast Cheveney Farm Vicarage Road Yalding Kent ME18 6EA United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Lucy Harrison

Termination date: 2019-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Louise Harrison

Termination date: 2019-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2019

Action Date: 31 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-31

Capital : 104 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-05

Officer name: Charlotte Lucy Harrison

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Change account reference date company current extended

Date: 16 Feb 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 18 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFRINFRA LIMITED LIABILITY PARTNERSHIP

14 SOUTH EASTERN AVENUE,,N9 9NS

Number:OC319260
Status:ACTIVE
Category:Limited Liability Partnership

ANGEL MEDICAL CARE LTD.

1ST FLOOR,HODDESDON,EN11 8TL

Number:11769743
Status:ACTIVE
Category:Private Limited Company

B & Y KENT LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL020188
Status:ACTIVE
Category:Limited Partnership

CHALU & CO LIMITED

61 SUNNINGDALE,NORWICH,NR4 6AN

Number:09480574
Status:ACTIVE
Category:Private Limited Company

CONCERT PROMOTERS ASSOCIATION LIMITED(THE)

3RD FLOOR, COLWYN CHAMBERS,MANCHESTER,M2 3BA

Number:02036853
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GLOBAL CHERTSEY LIMITED

CLEARWAYS,REIGATE,RH2 9JH

Number:09995129
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