RNS FASHION LIMITED

6 Merrivale Mews, Milton Keynes, MK9 2FE, England
StatusDISSOLVED
Company No.09971694
CategoryPrivate Limited Company
Incorporated27 Jan 2016
Age8 years, 4 months, 3 days
JurisdictionEngland Wales
Dissolution07 Dec 2021
Years2 years, 5 months, 23 days

SUMMARY

RNS FASHION LIMITED is an dissolved private limited company with number 09971694. It was incorporated 8 years, 4 months, 3 days ago, on 27 January 2016 and it was dissolved 2 years, 5 months, 23 days ago, on 07 December 2021. The company address is 6 Merrivale Mews, Milton Keynes, MK9 2FE, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2019

Action Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Omar Fernando Yaulema

Notification date: 2019-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sudhir Cheedella

Termination date: 2019-09-18

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2019

Action Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sudhir Cheedela

Cessation date: 2019-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-30

Old address: 40 Flat 2 Westmoreland Road Bromley Kent BR2 0QS United Kingdom

New address: 6 Merrivale Mews Milton Keynes MK9 2FE

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-18

Officer name: Mr Omar Fernando Yaulema

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-09

New address: 40 Flat 2 Westmoreland Road Bromley Kent BR2 0QS

Old address: 270 Bellegrove Road Welling Kent DA16 3RT United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2017

Action Date: 26 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sudhir Cheedela

Notification date: 2017-01-26

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Administrative restoration company

Date: 27 Jul 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 04 Jul 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 18 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 27 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DARNLEY COURT RESIDENTS COMPANY LIMITED

2 DARNLEY COURT,GRAVESEND,DA11 0SD

Number:06198253
Status:ACTIVE
Category:Private Limited Company

ENERGY DEVELOPMENT CO-OPERATIVE LIMITED

108 LACKFORD CLOSE,NORWICH,NR13 5NL

Number:03522841
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JLP CAMERA LIMITED

232 THE KINETIC CENTRE,BOREHAMWOOD,WD6 4PJ

Number:10763089
Status:ACTIVE
Category:Private Limited Company

KENGIN LTD

APT 893 CHYNOWETH HOUSE,TREVISTRURO SOME PARK,TR4 8UN

Number:10725185
Status:ACTIVE
Category:Private Limited Company

MIBATUR LIMITED

KINGS PLACE 23-27,LUTON,LU1 2DW

Number:11395487
Status:ACTIVE
Category:Private Limited Company

PEEL MOUNT CONTRACT FURNISHINGS LIMITED

24-32 EASTBURY ROAD,BECKTON,E6 6LP

Number:01421081
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