Advanced company searchLink opens in new window

RSG FLORAL-DESIGN LTD.

Company number 05543500

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2015 DS01 Application to strike the company off the register
24 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
16 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
16 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
04 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Aug 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
07 Aug 2012 AP01 Appointment of Mr. Stefan Alexander Heinrich as a director
07 Aug 2012 TM01 Termination of appointment of Roland Gottal as a director
07 Aug 2012 CERTNM Company name changed casa giardino LTD.\certificate issued on 07/08/12
  • RES15 ‐ Change company name resolution on 2012-07-26
  • NM01 ‐ Change of name by resolution
27 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Sep 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
01 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Sep 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
07 Sep 2010 CH04 Secretary's details changed for Sl24 Ltd on 22 August 2010
07 Sep 2010 CH01 Director's details changed for Roland Gottal on 22 August 2010
27 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
14 Oct 2009 AR01 Annual return made up to 23 August 2009 with full list of shareholders
14 Oct 2009 CH04 Secretary's details changed for Sl24 Ltd on 22 August 2009
03 Feb 2009 AA Total exemption small company accounts made up to 31 December 2007
12 Jan 2009 287 Registered office changed on 12/01/2009 from suite C4 1ST floor new city chambers 36 wood street, wakefield west yorkshire WF1 2HB
17 Nov 2008 363a Return made up to 23/08/08; full list of members