FRIENDS OF RSSKL
Status | DISSOLVED |
Company No. | 11009698 |
Category | |
Incorporated | 12 Oct 2017 |
Age | 6 years, 7 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 10 Nov 2020 |
Years | 3 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
Dissolution voluntary strike off suspended
Date: 13 Oct 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 19 Mar 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Statement of companys objects
Date: 18 Jul 2018
Category: Change-of-constitution
Type: CC04
Documents
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
Change of name notice
Date: 02 Jul 2018
Category: Change-of-name
Type: CONNOT
Documents
Miscellaneous
Date: 02 Jul 2018
Category: Miscellaneous
Type: MISC
Description: NE01
Documents
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
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
Incorporation community interest company
Date: 12 Oct 2017
Category: Incorporation
Type: CICINC
Documents
Some Companies
21 TRAFALGAR SQUARE MANAGEMENT COMPANY LIMITED
ELLIS HAY,SCARBOROUGH,YO11 1XP
Number: | 07631288 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 KING EDWARDS BUILDINGS,SALFORD,M8 4QJ
Number: | 09029929 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
59D CAROLINE STREET,BIRMINGHAM,B3 1UF
Number: | 11162641 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 32, ELLINGTON HOUSE,LONDON,SE1 6RP
Number: | 09045816 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,LONDON,N12 0DR
Number: | 11741348 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 EDENARD ROAD,ARMAGH,BT60 2HG
Number: | NI609677 |
Status: | ACTIVE |
Category: | Private Limited Company |