RSC TRADER LTD

Company Documents

DateDescription
07/02/257 February 2025 Order of court to wind up

View Document

03/02/253 February 2025

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-19 with updates

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

26/06/2026 June 2020 COMPANY NAME CHANGED RS CARS LTD CERTIFICATE ISSUED ON 26/06/20

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MR ADAM AMARA

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM 47 NEWINGTON ROAD NORTHAMPTON NN2 7TF ENGLAND

View Document

28/05/2028 May 2020 CESSATION OF KUSHA KAZMI AS A PSC

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR KUSHA KAZMI

View Document

09/10/199 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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