-
RS COMPASS HOUSE LTD - 31 Floor 40 Bank Street, London, E14 5NR, United Kingdom
Company Information
- Company registration number
- 09885189
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 31 Floor 40 Bank Street
- London
- E14 5NR 31 Floor 40 Bank Street, London, E14 5NR UK
Management
- Managing Directors
- REYNOLDS, John Anthony
- SUMMERS, Steven Neal
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-11-24
- Dissolved on
- 2020-05-25
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Cloud Wing Investment Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- ARNDALE HOUSE ( POOLE ) LTD
- Filing of Accounts
- Due Date:
- Last Date: 2017-11-30
-
RS COMPASS HOUSE LTD Company Description
- RS COMPASS HOUSE LTD is a ltd registered in United Kingdom with the Company reg no 09885189. Its current trading status is "closed". It was registered 2015-11-24. It was previously called ARNDALE HOUSE ( POOLE ) LTD. It has declared SIC or NACE codes as "41100". It has 2 directors The latest accounts are filed up to 2017-11-30.It can be contacted at 31 Floor 40 Bank Street .
Get RS COMPASS HOUSE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Rs Compass House Ltd - 31 Floor 40 Bank Street, London, E14 5NR, United Kingdom
Did you know? kompany provides original and official company documents for RS COMPASS HOUSE LTD 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 2020
-
gazette-dissolved-liquidation (2020-05-25) - GAZ2
-
liquidation-voluntary-members-return-of-final-meeting (2020-02-25) - LIQ13
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-10-08) - CH01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-05) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-declaration-of-solvency (2018-08-15) - LIQ01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-31) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2018-07-26) - 600
-
resolution (2018-07-26) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2018-07-03) - MR04
-
accounts-with-accounts-type-total-exemption-full (2018-04-04) - AA
-
change-person-director-company-with-change-date (2018-02-21) - CH01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-09-12) - CS01
-
confirmation-statement-with-updates (2017-08-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-08-23) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-20) - AD01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-05) - CS01
-
termination-director-company-with-name-termination-date (2016-12-02) - TM01
-
capital-name-of-class-of-shares (2016-07-15) - SH08
-
resolution (2016-07-14) - RESOLUTIONS
-
capital-allotment-shares (2016-07-08) - SH01
-
appoint-person-director-company-with-name-date (2016-07-08) - AP01
-
capital-allotment-shares (2016-03-03) - SH01
-
resolution (2016-03-03) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-26) - MR01
-
certificate-change-of-name-company (2016-01-04) - CERTNM
-
change-of-name-notice (2016-01-04) - CONNOT
keyboard_arrow_right 2015
-
incorporation-company (2015-11-24) - NEWINC