RSL NO.8 LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

03/06/243 June 2024 Application to strike the company off the register

View Document

15/03/2415 March 2024 Termination of appointment of Residual Services Corporate Director Limited as a director on 2024-03-14

View Document

15/03/2415 March 2024 Termination of appointment of Robert Paul Flach as a director on 2024-03-14

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

07/06/237 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

12/11/2112 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

14/06/1914 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR MARCUS GARY WARNER

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID POWELL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

26/06/1826 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LYN POWELL / 26/10/2017

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / RESIDUAL SERVICES LIMITED / 21/12/2016

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

01/06/171 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/02/1721 February 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARGENTA SECRETARIAT LIMITED / 21/12/2016

View Document

21/02/1721 February 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARGENTA SECRETARIAT LIMITED / 21/12/2016

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM FOUNTAIN HOUSE 130 FENCHURCH STREET LONDON EC3M 5DJ

View Document

22/12/1622 December 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RESIDUAL SERVICES CORPORATE DIRECTOR LIMITED / 21/12/2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

27/04/1627 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/10/159 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

14/05/1514 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/09/1422 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/01/149 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/149 January 2014 23/12/13 STATEMENT OF CAPITAL GBP 1005

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN RUPERT FAIRS

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR DAVID LYN POWELL

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERTS

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MURPHY

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/10/133 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 CORPORATE DIRECTOR APPOINTED RESIDUAL SERVICES CORPORATE DIRECTOR LIMITED

View Document

27/09/1227 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

08/08/128 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/09/1122 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

09/08/119 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/09/1022 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

21/06/1021 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/11/0913 November 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

22/07/0922 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

23/09/0823 September 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/05/0526 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/10/0319 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/06/0321 June 2003 REGISTERED OFFICE CHANGED ON 21/06/03 FROM: C/O SOC GROUP PLC 122 LEADENHALL STREET LONDON EC3V 4SJ

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED

View Document

13/02/0313 February 2003 SECRETARY RESIGNED

View Document

13/02/0313 February 2003 REGISTERED OFFICE CHANGED ON 13/02/03 FROM: 6TH FLOOR 37-39 LIME STREET LONDON EC3M 7AY

View Document

10/10/0210 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0217 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/03/025 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/025 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0221 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0221 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/018 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0113 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0122 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0119 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0119 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0119 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0119 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0119 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0119 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0119 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0119 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0119 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0119 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0119 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0116 January 2001 SECRETARY RESIGNED

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED

View Document

09/01/019 January 2001 SECRETARY RESIGNED

View Document

02/01/012 January 2001 ADOPT MEM AND ARTS 24/11/00

View Document

02/01/012 January 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/11/00

View Document

28/11/0028 November 2000 NEW SECRETARY APPOINTED

View Document

16/11/0016 November 2000 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 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