R S WINDOW SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
02/06/252 June 2025 | Cessation of Bhavleen Kaur Gill as a person with significant control on 2025-05-29 |
02/06/252 June 2025 | Termination of appointment of Bhavleen Kaur Gill as a director on 2025-05-29 |
02/06/252 June 2025 | Appointment of Mr Singh Patamvir as a director on 2025-05-29 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-21 with no updates |
20/03/2420 March 2024 | Registered office address changed from 16 Wantz Road Dagenham RM10 8PS England to Unit 4 Midas Business Centre Wantz Road Dagenham RM10 8PS on 2024-03-20 |
30/08/2330 August 2023 | Registered office address changed from 64 Stradbroke Grove Ilford IG5 0DW England to 16 Wantz Road Dagenham RM10 8PS on 2023-08-30 |
27/04/2327 April 2023 | Termination of appointment of Paramvir Singh as a director on 2023-04-27 |
21/04/2321 April 2023 | Cessation of Paramvir Singh as a person with significant control on 2023-04-21 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-21 with updates |
21/04/2321 April 2023 | Notification of Bhavleen Kaur Gill as a person with significant control on 2023-04-21 |
21/04/2321 April 2023 | Appointment of Mr Paramvir Singh as a director on 2023-04-21 |
18/04/2318 April 2023 | Previous accounting period extended from 2022-10-31 to 2023-03-31 |
12/04/2312 April 2023 | Accounts for a dormant company made up to 2022-10-31 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-15 with updates |
15/03/2315 March 2023 | Certificate of change of name |
09/03/239 March 2023 | Cessation of Thillayamphalam Kanagasapay as a person with significant control on 2023-03-09 |
09/03/239 March 2023 | Appointment of Mrs Bhavleen Kaur Gill as a director on 2023-03-09 |
09/03/239 March 2023 | Termination of appointment of Thillayamphalam Kanagasapay as a director on 2023-03-09 |
09/03/239 March 2023 | Notification of Paramvir Singh as a person with significant control on 2023-03-09 |
09/03/239 March 2023 | Registered office address changed from 0Ffice 122 the Mille 1000 Great West Road Brentford TW8 9DW England to 64 Stradbroke Grove Ilford IG5 0DW on 2023-03-09 |
08/02/238 February 2023 | Registered office address changed from Spirit House, 8 High Street West Molesey Surrey KT8 2NA United Kingdom to 0Ffice 122 the Mille 1000 Great West Road Brentford TW8 9DW on 2023-02-08 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
18/10/2218 October 2022 | Director's details changed for Mr Thillayamphalam Kanagasapay on 2022-10-18 |
16/12/2116 December 2021 | Confirmation statement made on 2021-10-10 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/01/2126 January 2021 | FIRST GAZETTE |
21/01/2121 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
11/10/1911 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company