RPS CONSULT LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Change of details for Mr Muhammad Owais Mukarram as a person with significant control on 2025-08-21 |
21/08/2521 August 2025 New | Director's details changed for Mr Muhammad Owais Mukarram on 2025-08-21 |
21/08/2521 August 2025 New | Registered office address changed from C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom to 62-64 High Street Alfreton DE55 7BE on 2025-08-21 |
19/08/2519 August 2025 New | First Gazette notice for compulsory strike-off |
19/08/2519 August 2025 New | Confirmation statement made on 2025-08-19 with updates |
19/08/2519 August 2025 New | First Gazette notice for compulsory strike-off |
19/08/2519 August 2025 New | Order of court to wind up |
13/05/2513 May 2025 | Registered office address changed from #6912, Suite 1 Cross Lane Braunston Daventry NN11 7HH England to C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 2025-05-13 |
13/05/2513 May 2025 | Cessation of Matthew Parry as a person with significant control on 2025-05-13 |
13/05/2513 May 2025 | Termination of appointment of Matthew Parry as a director on 2025-05-13 |
29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | Termination of appointment of Rohit Santa as a director on 2024-11-01 |
28/01/2528 January 2025 | Cessation of Rohit Santa as a person with significant control on 2024-11-01 |
28/01/2528 January 2025 | Registered office address changed from 239 the Broadway Southall Middlesex UB1 1nd United Kingdom to #6912, Suite 1 Cross Lane Braunston Daventry NN11 7HH on 2025-01-28 |
28/01/2528 January 2025 | Appointment of Mr Matthew Parry as a director on 2024-11-01 |
28/01/2528 January 2025 | Notification of Matthew Parry as a person with significant control on 2024-11-01 |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
15/11/2415 November 2024 | Confirmation statement made on 2024-11-02 with no updates |
23/11/2323 November 2023 | Confirmation statement made on 2023-11-02 with no updates |
30/09/2330 September 2023 | Micro company accounts made up to 2022-11-30 |
05/09/235 September 2023 | Registered office address changed from 69 High Street London N14 6LD England to 239 the Broadway Southall Middlesex UB1 1nd on 2023-09-05 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
08/11/228 November 2022 | Micro company accounts made up to 2021-11-30 |
07/11/227 November 2022 | Confirmation statement made on 2022-11-02 with no updates |
08/02/228 February 2022 | Registered office address changed from 75 Western Road Southall Middlesex UB2 5UE England to 69 High Street London N14 6LD on 2022-02-08 |
18/11/2118 November 2021 | Confirmation statement made on 2021-11-02 with no updates |
03/11/203 November 2020 | 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