RSI GEOPHYSICAL LTD: Filings

  • Overview

    Company NameRSI GEOPHYSICAL LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07772458
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for RSI GEOPHYSICAL LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    23 pagesLIQ14

    Liquidators' statement of receipts and payments to Feb 03, 2021

    28 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 03, 2020

    28 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    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 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 04, 2019

    LRESEX

    Total exemption full accounts made up to Dec 31, 2017

    11 pagesAA

    Confirmation statement made on Sep 13, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Patrick Horst Rocholl as a director on Aug 01, 2018

    2 pagesAP01

    Termination of appointment of Anthony Allan Greer as a director on Aug 01, 2018

    1 pagesTM01

    Notification of Rcog Holdings Limited as a person with significant control on Jun 29, 2018

    2 pagesPSC02

    Total exemption full accounts made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on Sep 13, 2017 with no updates

    3 pagesCS01

    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 pagesAD01

    Cessation of Sector Omega As as a person with significant control on Jul 25, 2017

    1 pagesPSC07

    Registration of charge 077724580001, created on Jul 25, 2017

    21 pagesMR01

    Termination of appointment of Robert Ian Auckland as a director on May 08, 2017

    1 pagesTM01

    Confirmation statement made on Sep 13, 2016 with updates

    5 pagesCS01

    Termination of appointment of Richard Charles Cooper as a director on Jun 15, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Appointment of Dr. Anthony Allan Greer as a director on Jun 01, 2016

    2 pagesAP01

    Annual return made up to Sep 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2015

    Statement of capital on Oct 12, 2015

    • Capital: GBP 1
    SH01

    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