-
RSG SOLUTIONS (UK) LIMITED - 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, United Kingdom
Company Information
- Company registration number
- 09203882
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 5 Mercia Business Village
- Torwood Close
- Coventry
- West Midlands
- CV4 8HX 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX UK
Management
- Managing Directors
- HEAD, Robert Lewis
- REDBOND, Stuart Adam
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-09-04
- Dissolved on
- 2023-04-11
- SIC/NACE
- 96090
Ownership
- Beneficial Owners
- Mr Robert Lewis Head
- Mr Giovanni Angelo Ruggieri
- Mr Stuart Adam Redbond
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2018-12-31
- Last Date: 2017-03-31
- Annual Return
- Due Date: 2017-09-04
- Last Date: 2016-08-21
-
RSG SOLUTIONS (UK) LIMITED Company Description
- RSG SOLUTIONS (UK) LIMITED is a ltd registered in United Kingdom with the Company reg no 09203882. Its current trading status is "closed". It was registered 2014-09-04. It has declared SIC or NACE codes as "96090". It has 2 directors It can be contacted at 5 Mercia Business Village .
Get RSG SOLUTIONS (UK) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Rsg Solutions (Uk) Limited - 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, United Kingdom
Did you know? kompany provides original and official company documents for RSG SOLUTIONS (UK) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-04-13) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-04-09) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-16) - LIQ03
keyboard_arrow_right 2018
-
dissolved-compulsory-strike-off-suspended (2018-01-09) - DISS16(SOAS)
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-08) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-02-28) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-02-28) - 600
-
resolution (2018-02-28) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2018-01-26) - TM01
-
gazette-filings-brought-up-to-date (2018-01-23) - DISS40
-
accounts-with-accounts-type-micro-entity (2018-01-20) - AA
keyboard_arrow_right 2017
-
gazette-notice-compulsory (2017-11-14) - GAZ1
-
change-account-reference-date-company-previous-extended (2017-06-26) - AA01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-06) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-03) - AA
-
change-person-director-company-with-change-date (2016-05-19) - CH01
-
change-person-director-company-with-change-date (2016-05-17) - CH01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-23) - AR01
keyboard_arrow_right 2014
-
incorporation-company (2014-09-04) - NEWINC