Advanced company searchLink opens in new window

RSA GLOBAL LIMITED

Company number 06436477

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)
15 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
25 Apr 2016 MISC Psc register
05 Jan 2016 AD01 Registered office address changed from St Marks Court Chart Way Horsham West Sussex RH12 1XL to 30 Finsbury Square London EC2P 2YU on 5 January 2016
04 Jan 2016 600 Appointment of a voluntary liquidator
04 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
04 Jan 2016 4.70 Declaration of solvency
19 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
08 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Nov 2014 AP01 Appointment of Elinor Sarah Bell as a director on 14 November 2014
18 Nov 2014 TM01 Termination of appointment of John Michael Mills as a director on 14 November 2014
22 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
10 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Aug 2014 CH01 Director's details changed for Mr John Michael Mills on 19 May 2014
10 Jun 2014 AD02 Register inspection address has been changed from Gcc Secretarial - Rsa Insurance Group Plc 9Th Floor, One Plantation Place 30 Fenchurch Street London EC3M 3BD United Kingdom
01 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
29 May 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
09 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Jun 2012 AP02 Appointment of Non-Destructive Testers Limited as a director
13 Jun 2012 TM01 Termination of appointment of Kathryn Baily as a director
21 Dec 2011 TM01 Termination of appointment of Clare Davage as a director
19 Oct 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
15 Jul 2011 AP01 Appointment of Miss Kathryn Anna Baily as a director
15 Jul 2011 AP01 Appointment of Clare Elizabeth Davage as a director