YORK RSG (INTL) LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Sahil Nath Rishi. Termination date: 2023-02-23. 2023-02-23 View Report
Dissolution. Dissolution voluntary strike off suspended. 2023-02-14 View Report
Gazette. Gazette notice voluntary. 2023-01-24 View Report
Dissolution. Dissolution application strike off company. 2023-01-12 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-10-31 View Report
Accounts. Legacy. 2022-10-04 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2022-10-04 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2022-10-04 View Report
Confirmation statement. Statement with no updates. 2022-08-03 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-10-05 View Report
Accounts. Legacy. 2021-10-05 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2021-10-05 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2021-10-05 View Report
Confirmation statement. Statement with no updates. 2021-08-03 View Report
Officers. Officer name: Mr Sahil Nath Rishi. Change date: 2021-01-22. 2021-02-09 View Report
Accounts. Accounts type small. 2021-01-11 View Report
Confirmation statement. Statement with updates. 2020-08-04 View Report
Officers. Officer name: Mr Sahil Nath Rishi. Appointment date: 2020-06-16. 2020-06-16 View Report
Officers. Termination date: 2020-06-16. Officer name: Stephen Raper. 2020-06-16 View Report
Persons with significant control. Notification date: 2020-01-31. Psc name: Sedgwick International Uk. 2020-02-07 View Report
Persons with significant control. Withdrawal date: 2020-02-07. 2020-02-07 View Report
Persons with significant control. Notification of a person with significant control statement. 2020-01-28 View Report
Persons with significant control. Psc name: Michael Eric Krawitz. Cessation date: 2020-01-28. 2020-01-28 View Report
Address. Old address: Suite Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF England. Change date: 2020-01-28. New address: 60 Fenchurch Street London EC3M 4AD. 2020-01-28 View Report
Officers. Officer name: Mr John Edward Jenner. Appointment date: 2020-01-28. 2020-01-28 View Report
Officers. Appointment date: 2020-01-28. Officer name: Mr Ian Victor Muress. 2020-01-28 View Report
Officers. Officer name: Mr Stephen Raper. Appointment date: 2020-01-28. 2020-01-28 View Report
Officers. Termination date: 2020-01-28. Officer name: Thomas Woodrow Warsop. 2020-01-28 View Report
Officers. Officer name: Michael Eric Krawitz. Termination date: 2020-01-28. 2020-01-28 View Report
Accounts. Accounts type small. 2019-09-26 View Report
Confirmation statement. Statement with no updates. 2019-08-07 View Report
Officers. Officer name: James Joseph Stanilious. Termination date: 2019-02-08. 2019-02-08 View Report
Officers. Officer name: Mr Thomas Woodrow Warsop. Appointment date: 2019-02-07. 2019-02-07 View Report
Accounts. Accounts type small. 2019-01-24 View Report
Address. New address: Suite Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF. Old address: Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG. Change date: 2018-10-25. 2018-10-25 View Report
Officers. Termination date: 2018-09-30. Officer name: Richard Hawkes Taketa. 2018-10-02 View Report
Officers. Officer name: Daniel Franklin Miller. Termination date: 2018-09-30. 2018-10-02 View Report
Officers. Officer name: Mr James Joseph Stanilious. Appointment date: 2018-09-29. 2018-10-02 View Report
Confirmation statement. Statement with no updates. 2018-08-09 View Report
Accounts. Accounts type small. 2017-11-08 View Report
Confirmation statement. Statement with no updates. 2017-08-16 View Report
Accounts. Accounts type small. 2016-12-05 View Report
Confirmation statement. Statement with updates. 2016-08-24 View Report
Officers. Termination date: 2016-04-15. Officer name: Jeffrey Harold Marshall. 2016-04-19 View Report
Officers. Appointment date: 2016-02-22. Officer name: Mr Michael Eric Krawitz. 2016-02-24 View Report
Officers. Officer name: Peter Eugene Lind. Termination date: 2016-02-22. 2016-02-24 View Report
Accounts. Accounts type small. 2015-11-07 View Report
Annual return. With made up date full list shareholders. 2015-08-26 View Report
Officers. Change date: 2015-08-01. Officer name: Mr Richard Hawkes Taketa. 2015-08-26 View Report
Officers. Officer name: Anthony Joseph Galioto. Termination date: 2015-08-01. 2015-08-26 View Report