Tarporley
CW6 0UE
Director Name | Responsible Sourcing Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2012(same day as company formation) |
Correspondence Address | 42 Torr Rise Tarporley CW6 0UE |
Website | myrepublicgroup.com |
---|
Registered Address | 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Responsible Sourcing Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2017 | Application to strike the company off the register (3 pages) |
3 May 2017 | Application to strike the company off the register (3 pages) |
13 April 2017 | Termination of appointment of Responsible Sourcing Solutions Ltd as a director on 13 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Responsible Sourcing Solutions Ltd as a director on 13 April 2017 (1 page) |
20 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
20 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
22 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
26 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
26 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
16 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
17 October 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
17 October 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
12 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
30 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
23 October 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 23 October 2013 (1 page) |
4 August 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
4 August 2013 | Director's details changed for Mr Peter Sobic on 4 August 2013 (2 pages) |
4 August 2013 | Register inspection address has been changed (1 page) |
4 August 2013 | Register inspection address has been changed (1 page) |
4 August 2013 | Director's details changed for Mr Peter Sobic on 4 August 2013 (2 pages) |
4 August 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
27 April 2012 | Incorporation
|
27 April 2012 | Incorporation
|