RSI GEOPHYSICAL LTD: Filings
Overview
| Company Name | RSI GEOPHYSICAL LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07772458 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for RSI GEOPHYSICAL LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 23 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Feb 03, 2021 | 28 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 03, 2020 | 28 pages | LIQ03 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Registered office address changed from 112 Jermyn Street C/O Rcog Holdings Limited London SW1Y 6LS England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on Feb 21, 2019 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Patrick Horst Rocholl as a director on Aug 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Allan Greer as a director on Aug 01, 2018 | 1 pages | TM01 | ||||||||||
Notification of Rcog Holdings Limited as a person with significant control on Jun 29, 2018 | 2 pages | PSC02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 30 Crown Place London EC2A 4ES to 112 Jermyn Street C/O Rcog Holdings Limited London SW1Y 6LS on Nov 29, 2017 | 1 pages | AD01 | ||||||||||
Cessation of Sector Omega As as a person with significant control on Jul 25, 2017 | 1 pages | PSC07 | ||||||||||
Registration of charge 077724580001, created on Jul 25, 2017 | 21 pages | MR01 | ||||||||||
Termination of appointment of Robert Ian Auckland as a director on May 08, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 13, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Richard Charles Cooper as a director on Jun 15, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Appointment of Dr. Anthony Allan Greer as a director on Jun 01, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0