Download leads from Nexok and grow your business. Find out more

RSV Pvt Limited

Documents

Total Documents71
Total Pages210

Filing History

11 April 2023Liquidators' statement of receipts and payments to 13 January 2023
14 September 2022Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 14 September 2022
25 January 2022Registered office address changed from House No197 Hagden Lane Watford Watford WD18 7SN United Kingdom to 22a Main Street Garforth Leeds LS25 1AA on 25 January 2022
18 January 2022Declaration of solvency
18 January 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-14
18 January 2022Appointment of a voluntary liquidator
20 December 2021Micro company accounts made up to 16 September 2021
20 December 2021Previous accounting period extended from 31 August 2021 to 16 September 2021
5 August 2021Confirmation statement made on 5 August 2021 with no updates
29 May 2021Micro company accounts made up to 31 August 2020
12 January 2021Registered office address changed from Flat 33 6 Homesdale Road Bromley BR2 9FS England to House No197 Hagden Lane Watford Watford WD18 7SN on 12 January 2021
5 August 2020Confirmation statement made on 5 August 2020 with no updates
20 May 2020Micro company accounts made up to 31 August 2019
6 August 2019Confirmation statement made on 5 August 2019 with no updates
30 May 2019Micro company accounts made up to 31 August 2018
14 August 2018Confirmation statement made on 5 August 2018 with no updates
27 May 2018Total exemption full accounts made up to 31 August 2017
16 August 2017Confirmation statement made on 5 August 2017 with no updates
16 August 2017Confirmation statement made on 5 August 2017 with no updates
31 May 2017Total exemption small company accounts made up to 31 August 2016
31 May 2017Total exemption small company accounts made up to 31 August 2016
5 September 2016Confirmation statement made on 5 August 2016 with updates
5 September 2016Confirmation statement made on 5 August 2016 with updates
21 March 2016Registered office address changed from Flat 34 6 Homesdale Road Bromley BR2 9FS England to Flat 33 6 Homesdale Road Bromley BR2 9FS on 21 March 2016
21 March 2016Registered office address changed from Flat 34 6 Homesdale Road Bromley BR2 9FS England to Flat 33 6 Homesdale Road Bromley BR2 9FS on 21 March 2016
18 March 2016Director's details changed for Mrs Ritika Verma on 18 March 2016
18 March 2016Director's details changed for Mr Sachin Verma on 18 March 2016
18 March 2016Director's details changed for Mr Sachin Verma on 18 March 2016
18 March 2016Director's details changed for Mrs Ritika Verma on 18 March 2016
17 March 2016Total exemption small company accounts made up to 31 August 2015
17 March 2016Total exemption small company accounts made up to 31 August 2015
10 September 2015Registered office address changed from Flat 33 Iconia House 6 Homesdale Road Bromley BR2 9FS to Flat 34 6 Homesdale Road Bromley BR2 9FS on 10 September 2015
10 September 2015Registered office address changed from Flat 33 Iconia House 6 Homesdale Road Bromley BR2 9FS to Flat 34 6 Homesdale Road Bromley BR2 9FS on 10 September 2015
8 September 2015Director's details changed for Mrs Ritika Verma on 8 September 2015
8 September 2015Director's details changed for Mr Sachin Verma on 8 September 2015
8 September 2015Director's details changed for Mrs Ritika Verma on 8 September 2015
8 September 2015Director's details changed for Mr Sachin Verma on 8 September 2015
2 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 3
2 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 3
2 September 2015Director's details changed for Mrs Ritika Verma on 15 August 2015
2 September 2015Director's details changed for Mr Sachin Verma on 15 August 2015
2 September 2015Director's details changed for Mrs Ritika Verma on 15 August 2015
2 September 2015Registered office address changed from Flat 34 Iconia House 6 Homesdale Road Bromley Kent BR2 9FS to Flat 33 Iconia House 6 Homesdale Road Bromley BR2 9FS on 2 September 2015
2 September 2015Registered office address changed from Flat 34 Iconia House 6 Homesdale Road Bromley Kent BR2 9FS to Flat 33 Iconia House 6 Homesdale Road Bromley BR2 9FS on 2 September 2015
2 September 2015Director's details changed for Mr Sachin Verma on 15 August 2015
30 May 2015Total exemption small company accounts made up to 31 August 2014
30 May 2015Total exemption small company accounts made up to 31 August 2014
21 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 3
21 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 3
21 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 3
27 May 2014Total exemption small company accounts made up to 31 August 2013
27 May 2014Total exemption small company accounts made up to 31 August 2013
13 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 3
13 August 2013Director's details changed for Mr Sachin Verma on 24 December 2012
13 August 2013Director's details changed for Mrs Ritika Verma on 24 December 2012
13 August 2013Director's details changed for Mr Sachin Verma on 24 December 2012
13 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 3
13 August 2013Director's details changed for Mrs Ritika Verma on 24 December 2012
13 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 3
30 March 2013Total exemption small company accounts made up to 31 August 2012
30 March 2013Total exemption small company accounts made up to 31 August 2012
24 December 2012Registered office address changed from 13 Juniper Court Grove Road Hounslow TW3 3TJ England on 24 December 2012
24 December 2012Registered office address changed from 13 Juniper Court Grove Road Hounslow TW3 3TJ England on 24 December 2012
13 August 2012Annual return made up to 5 August 2012 with a full list of shareholders
13 August 2012Annual return made up to 5 August 2012 with a full list of shareholders
13 August 2012Annual return made up to 5 August 2012 with a full list of shareholders
6 August 2011Registered office address changed from 13 Juniper Court Grove Road Hounslow TW3 3TG England on 6 August 2011
6 August 2011Registered office address changed from 13 Juniper Court Grove Road Hounslow TW3 3TG England on 6 August 2011
6 August 2011Registered office address changed from 13 Juniper Court Grove Road Hounslow TW3 3TG England on 6 August 2011
5 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
5 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing