FRIENDS OF RSSKL

31 Roman Gardens, Kings Langley, WD4 8LG, England
StatusDISSOLVED
Company No.11009698
Category
Incorporated12 Oct 2017
Age6 years, 7 months, 9 days
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 years, 6 months, 11 days

SUMMARY

FRIENDS OF RSSKL is an dissolved with number 11009698. It was incorporated 6 years, 7 months, 9 days ago, on 12 October 2017 and it was dissolved 3 years, 6 months, 11 days ago, on 10 November 2020. The company address is 31 Roman Gardens, Kings Langley, WD4 8LG, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-25

Officer name: Adam Norsworthy

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keely Siddiqui Charlick

Termination date: 2019-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Address

Type: AD01

Old address: Rainhill Spring Stoney Lane Bovingdon Hertfordshire HP3 0DP England

Change date: 2018-12-11

New address: 31 Roman Gardens Kings Langley WD4 8LG

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-10

Officer name: Victoria Claire Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-15

Officer name: Mx Jaz Omid Cooper

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Address

Type: AD01

Old address: 118 Newhouse Crescent Watford Hertfordshire WD25 7HY England

New address: Rainhill Spring Stoney Lane Bovingdon Hertfordshire HP3 0DP

Change date: 2018-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-15

Officer name: Ms Judith Landhausser

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Felicity Jane Brown

Appointment date: 2018-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Victoria Claire Lewis

Appointment date: 2018-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Monika Sylwia Salaga

Appointment date: 2018-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Lavender

Termination date: 2018-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Umang Madhukar Panchal

Termination date: 2018-10-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Holly Wheeler

Termination date: 2018-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-07

Officer name: Charlotte Sophie Battisti

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Aug 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-07

Officer name: Charlotte Sophie Battisti

Documents

View document PDF

Statement of companys objects

Date: 18 Jul 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Certificate change of name company

Date: 02 Jul 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed friends of rsskl C.I.C.\certificate issued on 02/07/18

Documents

View document PDF

Change of name notice

Date: 02 Jul 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Miscellaneous

Date: 02 Jul 2018

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2018

Action Date: 21 May 2018

Category: Address

Type: AD01

Change date: 2018-05-21

New address: 118 Newhouse Crescent Watford Hertfordshire WD25 7HY

Old address: 2 Love Lane Abbots Langley Hertfordshire WD5 0QA

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Feb 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-07-31

Documents

View document PDF

Incorporation community interest company

Date: 12 Oct 2017

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

Number:07631288
Status:ACTIVE
Category:Private Limited Company

A & Q GATEWAY LTD

8 KING EDWARDS BUILDINGS,SALFORD,M8 4QJ

Number:09029929
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BUFF JEWELLERY LTD

59D CAROLINE STREET,BIRMINGHAM,B3 1UF

Number:11162641
Status:ACTIVE
Category:Private Limited Company

GABS MUILTBUSNESS LIMITED

FLAT 32, ELLINGTON HOUSE,LONDON,SE1 6RP

Number:09045816
Status:ACTIVE
Category:Private Limited Company

THE LINDAR GROUP LTD

GROUND FLOOR,LONDON,N12 0DR

Number:11741348
Status:ACTIVE
Category:Private Limited Company

THE RUG HOUSE LTD

33 EDENARD ROAD,ARMAGH,BT60 2HG

Number:NI609677
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