RS BUILDING SOLUTION LTD
Status | DISSOLVED |
Company No. | 10450961 |
Category | Private Limited Company |
Incorporated | 28 Oct 2016 |
Age | 7 years, 6 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 05 Aug 2021 |
Years | 2 years, 9 months, 22 days |
SUMMARY
RS BUILDING SOLUTION LTD is an dissolved private limited company with number 10450961. It was incorporated 7 years, 6 months, 30 days ago, on 28 October 2016 and it was dissolved 2 years, 9 months, 22 days ago, on 05 August 2021. The company address is 40a Station Road, Upminster, RM14 2TR, Essex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 05 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2020
Action Date: 12 Mar 2020
Category: Address
Type: AD01
Old address: 5-11 Westbourne Grove Studio 4, King House London W2 4UA England
New address: 40a Station Road Upminster Essex RM14 2TR
Change date: 2020-03-12
Documents
Liquidation voluntary statement of affairs
Date: 11 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 15 Nov 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 13 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-13
Documents
Dissolved compulsory strike off suspended
Date: 09 Nov 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-13
Documents
Cessation of a person with significant control
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-13
Psc name: Rafael Adriano Shun Vieira
Documents
Notification of a person with significant control
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-13
Psc name: Aline Cristina Orsi
Documents
Termination director company with name termination date
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rafael Adriano Shun Vieira
Termination date: 2018-11-13
Documents
Appoint person director company with name date
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Aline Cristina Orsi
Appointment date: 2018-11-13
Documents
Confirmation statement with no updates
Date: 26 Oct 2018
Action Date: 23 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-23
Documents
Accounts with accounts type dormant
Date: 15 Dec 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 23 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-23
Documents
Change to a person with significant control
Date: 24 Aug 2017
Action Date: 24 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Rafael Adriano Shun Vieira
Change date: 2017-08-24
Documents
Change person director company with change date
Date: 24 Aug 2017
Action Date: 24 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-24
Officer name: Mr Rafael Adriano Shun Vieira
Documents
Change registered office address company with date old address new address
Date: 01 May 2017
Action Date: 01 May 2017
Category: Address
Type: AD01
New address: 5-11 Westbourne Grove Studio 4, King House London W2 4UA
Change date: 2017-05-01
Old address: 5-11 Westbourne Grove King House, Studio 4 London W2 4UP England
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2017
Action Date: 22 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-22
Old address: 1 College Yard 56 Winchester Avenue London NW6 7UA United Kingdom
New address: 5-11 Westbourne Grove King House, Studio 4 London W2 4UP
Documents
Some Companies
196 WELLMEADOW ROAD,LONDON,SE6 1HS
Number: | 10219347 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
PO BOX 87,ST HELIER,JE4 8PX
Number: | LP007244 |
Status: | ACTIVE |
Category: | Limited Partnership |
MUDDY HOUNDS PET SERVICES LIMITED
22 WELLS CLOSE,PORTSMOUTH,PO3 6FB
Number: | 11000058 |
Status: | ACTIVE |
Category: | Private Limited Company |
NICOLA KNIGHT CONSULTING LIMITED
BRITANNIA HOUSE,CAERPHILLY,CF83 3GG
Number: | 11418865 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW
Number: | 10933533 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDYE PLACE ACADEMY SERVICES LTD
SANDYE PLACE ACADEMY,SANDY,SG19 1JD
Number: | 09147832 |
Status: | ACTIVE |
Category: | Private Limited Company |