RSM INSTRUMENTS & VALVES LIMITED

Defunct Address Defunct Address, London, E1 7LE, England
StatusDISSOLVED
Company No.10820845
CategoryPrivate Limited Company
Incorporated15 Jun 2017
Age6 years, 11 months, 2 days
JurisdictionEngland Wales
Dissolution24 Aug 2021
Years2 years, 8 months, 24 days

SUMMARY

RSM INSTRUMENTS & VALVES LIMITED is an dissolved private limited company with number 10820845. It was incorporated 6 years, 11 months, 2 days ago, on 15 June 2017 and it was dissolved 2 years, 8 months, 24 days ago, on 24 August 2021. The company address is Defunct Address Defunct Address, London, E1 7LE, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mauro Donato Spada

Cessation date: 2021-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-01

Officer name: Jonathan Gardner Purdon

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-01

Psc name: Roberto Maurizio Spada

Documents

View document PDF

Dissolution application strike off company

Date: 31 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Gardner Purdon

Appointment date: 2021-04-27

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2021

Action Date: 27 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Roberto Maurizio Spada

Change date: 2021-04-27

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2021

Action Date: 27 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-27

Psc name: Mr Mauro Donato Spada

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-27

Officer name: Alan Charles Rutland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Address

Type: AD01

Old address: 19 Leyden Street London E1 7LE United Kingdom

Change date: 2021-04-27

New address: Defunct Address 19 Leyden Street London E1 7LE

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chalfen Secretaries Limited

Termination date: 2021-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 02 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Chalfen Secretaries Limited

Appointment date: 2019-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 29 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-29

Officer name: Alan Charles Rutland

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2018

Action Date: 29 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Charles Rutland

Termination date: 2018-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jordan Cosec Limited

Termination date: 2017-12-18

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mauro Donato Spada

Change date: 2017-12-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-21

Psc name: Mr Roberto Maurizio Spada

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Robert Burton

Termination date: 2017-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Address

Type: AD01

Old address: Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom

New address: 19 Leyden Street London E1 7LE

Change date: 2017-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Charles Rutland

Appointment date: 2017-12-18

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-31

Psc name: Mr Roberto Maurizio Spada

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mauro Donato Spada

Change date: 2017-08-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jordan Cosec Limited

Change date: 2017-08-16

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Jun 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-06-30

Documents

View document PDF

Incorporation company

Date: 15 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVR MANAGEMENT LTD

256 SOUTHMEAD ROAD,BRISTOL,BS10 5EN

Number:08043186
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HASTINGS REGISTRARS LIMITED

2 NORFOLK HOUSE,ST. LEONARDS-ON-SEA,TN37 6HZ

Number:04534484
Status:ACTIVE
Category:Private Limited Company

KOOLKIDSPLUS LIMITED

9 CLARKE STREET,DEWSBURY,WF13 4LP

Number:11639887
Status:ACTIVE
Category:Private Limited Company

LANTERN LODGE LIMITED

STABLE FARM AMERSHAM ROAD,GERRARDS CROSS,SL9 0PX

Number:10617502
Status:ACTIVE
Category:Private Limited Company

PIPPA'S BLINDS (CAMBRIDGESHIRE) LTD

41 KINGS HEDGES ROAD,CAMBRIDGE,CB4 2QE

Number:10012674
Status:ACTIVE
Category:Private Limited Company

SWM ASSOCIATES (UK) LLP

C/O MELWOODS,HEMEL HEMPSTEAD,HP1 9QN

Number:OC370617
Status:ACTIVE
Category:Limited Liability Partnership

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