-
RRS LONDON WASTE PAPERS LTD - Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, United Kingdom
Company Information
- Company registration number
- 08775789
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Warwick House
- 116 Palmerston Road
- Buckhurst Hill
- Essex
- IG9 5LQ Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ UK
Management
- Managing Directors
- DINAN, Barbara Hannah Mary
- ESQULANT, Joseph Douglas
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-11-14
- Dissolved on
- 2020-12-16
- SIC/NACE
- 38110
Ownership
- Beneficial Owners
- Mr Joseph Douglas Esqulant
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2018-05-31
- Last Date: 2016-08-31
- Annual Return
- Due Date: 2017-11-28
- Last Date: 2016-11-14
-
RRS LONDON WASTE PAPERS LTD Company Description
- RRS LONDON WASTE PAPERS LTD is a ltd registered in United Kingdom with the Company reg no 08775789. Its current trading status is "closed". It was registered 2013-11-14. It has declared SIC or NACE codes as "38110". It has 2 directors It can be contacted at Warwick House .
Get RRS LONDON WASTE PAPERS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Rrs London Waste Papers Ltd - Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, United Kingdom
Did you know? kompany provides original and official company documents for RRS LONDON WASTE PAPERS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-12-16) - GAZ2
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-04-22) - LIQ03
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-09-16) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-19) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-appointment-of-liquidator (2018-08-27) - 600
-
liquidation-voluntary-statement-of-affairs (2018-08-01) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-16) - AD01
-
resolution (2018-03-14) - RESOLUTIONS
-
gazette-notice-compulsory (2018-02-06) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2018-02-03) - DISS16(SOAS)
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-02-11) - AA
-
change-account-reference-date-company-previous-shortened (2017-02-10) - AA01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-02) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-16) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-01-07) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-06) - AR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-10-09) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-09) - AD01
keyboard_arrow_right 2013
-
incorporation-company (2013-11-14) - NEWINC