RSR PORSCHA LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Termination of appointment of Abdullah Asim as a director on 2025-01-08 |
09/02/259 February 2025 | Cessation of Abdullah Asim as a person with significant control on 2021-01-08 |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
19/10/2219 October 2022 | Compulsory strike-off action has been discontinued |
19/10/2219 October 2022 | Compulsory strike-off action has been discontinued |
18/10/2218 October 2022 | Confirmation statement made on 2022-07-11 with no updates |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | Compulsory strike-off action has been discontinued |
01/03/221 March 2022 | Micro company accounts made up to 2021-06-30 |
01/03/221 March 2022 | Micro company accounts made up to 2020-06-30 |
01/03/221 March 2022 | Compulsory strike-off action has been discontinued |
28/02/2228 February 2022 | Accounts for a dormant company made up to 2019-06-30 |
28/02/2228 February 2022 | Confirmation statement made on 2020-07-11 with updates |
28/02/2228 February 2022 | Confirmation statement made on 2021-07-11 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/08/2017 August 2020 | REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 195 ST MARY'S LANE UPMINSTER ESSEX RM14 3BU |
09/07/209 July 2020 | DIRECTOR APPOINTED MR MARCO MARIA MARAZZINI |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/10/1929 October 2019 | PREVSHO FROM 31/07/2019 TO 30/06/2019 |
29/10/1929 October 2019 | 11/07/19 STATEMENT OF CAPITAL GBP 100 |
25/10/1925 October 2019 | REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 11 BIRCHANGER INDUSTRIAL ESTATE STANSTEAD ROAD BISHOP'S STORTFORD HERTS CM23 2TH |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/01/1928 January 2019 | REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 11 FIELDFARE WAY ROYSTON SG8 7XR UNITED KINGDOM |
12/07/1812 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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