RHS LONDON LIMITED

720-A Romford Road, London, E12 6BT
StatusACTIVE
Company No.08031603
CategoryPrivate Limited Company
Incorporated16 Apr 2012
Age12 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

RHS LONDON LIMITED is an active private limited company with number 08031603. It was incorporated 12 years, 2 months, 22 days ago, on 16 April 2012. The company address is 720-A Romford Road, London, E12 6BT.



Company Fillings

Dissolved compulsory strike off suspended

Date: 26 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 13 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2020

Action Date: 15 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-15

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2020

Action Date: 15 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2020

Action Date: 15 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-15

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2020

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2020

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Jul 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 01 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Apr 2018

Action Date: 15 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-22

New date: 2017-04-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jan 2018

Action Date: 22 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-23

New date: 2017-04-22

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Raja Haroon Subhani

Notification date: 2016-04-06

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2017

Action Date: 24 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-24

Documents

View document PDF

Annual return company with made up date

Date: 13 Oct 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Administrative restoration company

Date: 13 Oct 2016

Category: Restoration

Type: RT01

Documents

View document PDF

Certificate change of name company

Date: 13 Oct 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed r h s (uk)\certificate issued on 13/10/16

Documents

View document PDF

Gazette dissolved compulsory

Date: 27 Sep 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2016

Action Date: 24 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jan 2016

Action Date: 23 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-24

New date: 2015-04-23

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Aug 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: Mr Raja Haroon Subhani

Documents

View document PDF

Gazette notice compulsory

Date: 11 Aug 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-30

Old address: 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA

New address: 720-a Romford Road London E12 6BT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 24 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jan 2015

Action Date: 24 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-29

New date: 2014-04-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2014

Action Date: 29 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jan 2014

Action Date: 29 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2013-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Incorporation company

Date: 16 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.S. ESTATES SERVICES LIMITED

74 WOODBURY ROAD,SHEFFIELD,S9 1NZ

Number:06746160
Status:ACTIVE
Category:Private Limited Company

AJW CIVIL ENGINEERING LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11201598
Status:ACTIVE
Category:Private Limited Company

HAYTKINS LIMITED

14, FUSION 4,SALFORD,M5 4LN

Number:11323972
Status:ACTIVE
Category:Private Limited Company

QUARRY CUISINE LTD

SKN BUSINESS CENTRE,BIRMINGHAM,B19 2HN

Number:10939384
Status:ACTIVE
Category:Private Limited Company

ROJAVA CAFE LTD

2 MARKET PLACE,CARRICKFERGUS,BT38 7AW

Number:NI660777
Status:ACTIVE
Category:Private Limited Company

TOP LEVEL TRAINING COMPANY LTD

44 KING GEORGE AVENUE,GATESHEAD,NE11 9UP

Number:11815467
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source