RESERVATION SYSTEM LICENSOR LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

03/10/243 October 2024 Application to strike the company off the register

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-11-30

View Document

19/12/2319 December 2023 Previous accounting period extended from 2023-05-31 to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

24/02/2224 February 2022 Termination of appointment of David John Stern as a director on 2022-02-01

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/12/2031 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

08/12/198 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

28/11/1728 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM C/O C/O BRAND RUSSELL 280 EAST BARNET ROAD BARNET HERTFORDSHIRE EN4 8TD

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

23/11/1623 November 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

14/05/1614 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

21/11/1521 November 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

25/05/1525 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

09/12/149 December 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

20/05/1420 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

09/12/139 December 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

22/05/1322 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/05/1321 May 2013 SAIL ADDRESS CREATED

View Document

21/05/1321 May 2013 31/10/12 STATEMENT OF CAPITAL GBP 9600

View Document

17/10/1217 October 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM C/O 280 EAST BARNET ROAD 280 EAST BARNET ROAD BARNET HERTFORDSHIRE EN4 8TD ENGLAND

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEWIS ISAACS / 10/09/2012

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM C/O ENJO UK LIMITED BRAND RUSSELL PHARMACY 280A EAST BARNET ROAD EAST BARNET HERTFORDSHIRE EN4 8TD UNITED KINGDOM

View Document

16/05/1216 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

04/11/114 November 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM ELSTREE BUSINESS CENTRE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1RX UNITED KINGDOM

View Document

24/05/1124 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN STERN / 12/08/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEWIS ISAACS / 12/08/2010

View Document

14/05/1014 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

14/01/1014 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/1014 January 2010 COMPANY NAME CHANGED GOLIATH RESERVATION SYSTEMS LIMITED CERTIFICATE ISSUED ON 14/01/10

View Document

05/01/105 January 2010 REDUCE ISSUED CAPITAL 17/12/2009

View Document

05/01/105 January 2010 STATEMENT BY DIRECTORS

View Document

05/01/105 January 2010 05/01/10 STATEMENT OF CAPITAL GBP 8400.00

View Document

05/01/105 January 2010 SOLVENCY STATEMENT DATED 14/12/09

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM UNIT C7, ELSTREE BUSINESS CENTRE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1RX

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEWIS ISAACS / 22/12/2009

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, SECRETARY DANIEL VANNER

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW OSBORNE

View Document

02/12/092 December 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

19/05/0819 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

21/05/0721 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: COLTON HOUSE PRINCES AVENUE LONDON N3 2DB

View Document

15/05/0615 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 14/05/04; CHANGE OF MEMBERS

View Document

11/02/0411 February 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/038 February 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 REGISTERED OFFICE CHANGED ON 15/08/01 FROM: GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF

View Document

06/08/016 August 2001 £ NC 1000/10000 18/06/01

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/016 August 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/08/016 August 2001 VARYING SHARE RIGHTS AND NAMES

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 S-DIV 18/06/01

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 SECRETARY RESIGNED

View Document

14/05/0114 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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