RLF CONSULTANCY SERVICES LIMITED
Status | LIQUIDATION |
Company No. | 11196243 |
Category | Private Limited Company |
Incorporated | 08 Feb 2018 |
Age | 6 years, 3 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 16 Nov 2021 |
Years | 2 years, 6 months, 19 days |
SUMMARY
RLF CONSULTANCY SERVICES LIMITED is an liquidation private limited company with number 11196243. It was incorporated 6 years, 3 months, 25 days ago, on 08 February 2018 and it was dissolved 2 years, 6 months, 19 days ago, on 16 November 2021. The company address is 26 Stroudley Road, Brighton, BN1 4BH, East Sussex.
Company Fillings
Change registered office address company with date old address new address
Date: 06 Apr 2024
Action Date: 06 Apr 2024
Category: Address
Type: AD01
New address: 26 Stroudley Road Brighton East Sussex BN1 4BH
Old address: 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE
Change date: 2024-04-06
Documents
Change registered office address company with date old address new address
Date: 30 May 2023
Action Date: 30 May 2023
Category: Address
Type: AD01
Change date: 2023-05-30
New address: 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE
Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
Documents
Liquidation voluntary appointment of liquidator
Date: 30 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 30 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type micro entity
Date: 25 May 2023
Action Date: 21 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-21
Documents
Change account reference date company previous shortened
Date: 25 May 2023
Action Date: 21 May 2023
Category: Accounts
Type: AA01
New date: 2023-05-21
Made up date: 2023-08-28
Documents
Accounts with accounts type micro entity
Date: 16 May 2023
Action Date: 28 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-28
Documents
Confirmation statement with updates
Date: 22 Mar 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Termination director company with name termination date
Date: 02 Dec 2022
Action Date: 06 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Flack
Termination date: 2021-05-06
Documents
Change account reference date company previous extended
Date: 01 Dec 2022
Action Date: 28 Aug 2022
Category: Accounts
Type: AA01
Made up date: 2022-02-28
New date: 2022-08-28
Documents
Notification of a person with significant control
Date: 23 Nov 2022
Action Date: 01 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Marilyn Denise Mcgregor
Notification date: 2022-10-01
Documents
Notification of a person with significant control
Date: 23 Nov 2022
Action Date: 07 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-10-07
Psc name: Martin Flack
Documents
Cessation of a person with significant control
Date: 22 Nov 2022
Action Date: 07 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-07
Psc name: Robert Flack
Documents
Capital alter shares subdivision
Date: 25 Oct 2022
Action Date: 07 Oct 2022
Category: Capital
Type: SH02
Date: 2022-10-07
Documents
Confirmation statement with updates
Date: 06 Oct 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Appoint person director company with name date
Date: 06 Oct 2022
Action Date: 13 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marilyn Denise Mcgregor
Appointment date: 2022-07-13
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2022
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Administrative restoration company
Date: 06 Oct 2022
Category: Restoration
Type: RT01
Documents
Dissolved compulsory strike off suspended
Date: 18 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 07 Feb 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-14
New address: 320 Firecrest Court Centre Park Warrington WA1 1RG
Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
Documents
Confirmation statement with updates
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change person director company with change date
Date: 18 Apr 2019
Action Date: 18 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Flack
Change date: 2019-04-18
Documents
Change to a person with significant control
Date: 18 Apr 2019
Action Date: 18 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Robert Flack
Change date: 2019-04-18
Documents
Confirmation statement with updates
Date: 11 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Change person director company with change date
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-03
Officer name: Robert Flack
Documents
Change to a person with significant control
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-03
Psc name: Robert Flack
Documents
Some Companies
MUTUAL HOUSE,LONDON,W1S 2GF
Number: | 05998836 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 BELVEDERE PARK,BELFAST,BT9 5GS
Number: | NI637293 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 15 GATEWAY 1000,STEVENAGE,SG1 2FP
Number: | 11949078 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 WHEATLANDS,MIDDLESBROUGH,TS9 6EE
Number: | 06326862 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHILTON MILL KART CIRCUIT WHILTON LOCKS,NORTHANTS,NN11 2NH
Number: | 05401271 |
Status: | ACTIVE |
Category: | Private Limited Company |
SQUABMOOR HOUSE,EXMOUTH,EX8 5EA
Number: | 07268569 |
Status: | ACTIVE |
Category: | Private Limited Company |