This company is commonly known as Reporting Support Team Limited. The company was founded 8 years ago and was given the registration number 09781628. The firm's registered office is in BRENTWOOD. You can find them at Jubilee House, Warley Hill Business Park, The Drive, Brentwood, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | REPORTING SUPPORT TEAM LIMITED |
---|---|---|
Company Number | : | 09781628 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 September 2015 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jubilee House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Stanton Road, London, England, SW13 0EX | Director | 03 June 2019 | Active |
6, Morton Way, Address Line 3, Halstead, United Kingdom, CO9 2BH | Director | 17 September 2015 | Active |
Mr Stephen Howard Jones | ||
Notified on | : | 01 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Address | : | Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE |
Nature of control | : |
|
Mr Iain St John | ||
Notified on | : | 01 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Address | : | Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE |
Nature of control | : |
|
Otter Group Holdings Limited | ||
Notified on | : | 04 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Warners Mill, Braintree, England, CM7 3GB |
Nature of control | : |
|
Otter Group Limited | ||
Notified on | : | 13 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 25, Mathews Close, Halstead, England, CO9 2BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-21 | Address | Change registered office address company with date old address new address. | Download |
2023-06-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-05-11 | Insolvency | Liquidation compulsory removal of liquidator by creditors. | Download |
2023-05-11 | Insolvency | Liquidation compulsory removal of liquidator by creditors. | Download |
2022-11-10 | Address | Change registered office address company with date old address new address. | Download |
2022-11-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-02 | Resolution | Resolution. | Download |
2020-08-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-08-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-08-03 | Address | Change registered office address company with date old address new address. | Download |
2020-07-02 | Resolution | Resolution. | Download |
2020-04-09 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Officers | Change person director company with change date. | Download |
2019-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-17 | Address | Change registered office address company with date old address new address. | Download |
2019-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.