- Company Overview for RMI (F&P) TITLE LTD (03335779)
- Filing history for RMI (F&P) TITLE LTD (03335779)
- People for RMI (F&P) TITLE LTD (03335779)
- Insolvency for RMI (F&P) TITLE LTD (03335779)
- Registers for RMI (F&P) TITLE LTD (03335779)
- More for RMI (F&P) TITLE LTD (03335779)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jul 2022 | WU07 | Progress report in a winding up by the court | |
08 Jun 2021 | AD01 | Registered office address changed from 760 Eastern Avenue Ilford IG2 7HU England to Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB on 8 June 2021 | |
07 Jun 2021 | WU04 | Appointment of a liquidator | |
27 Mar 2021 | COCOMP | Order of court to wind up | |
04 Feb 2021 | AD01 | Registered office address changed from 17 Station Road Sunbury-on-Thames TW16 6SB England to 760 Eastern Avenue Ilford IG2 7HU on 4 February 2021 | |
24 Jan 2021 | TM02 | Termination of appointment of Incorporate Online Limited as a secretary on 4 January 2021 | |
29 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
27 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
14 Feb 2020 | PSC04 | Change of details for Mr Vasudevan K as a person with significant control on 12 February 2020 | |
11 Feb 2020 | AD01 | Registered office address changed from C/O Desaur & Co Ltd,Unit G, Kingsway Business Park Oldfield Road Hampton TW12 2HD England to 17 Station Road Sunbury-on-Thames TW16 6SB on 11 February 2020 | |
17 Jan 2020 | AD02 | Register inspection address has been changed from 5 Priory Court Tuscam Way Camberley GU15 3YX England to Suite 3 Second Floor 760 Eastern Avenue Newbury Park Ilford IG2 7HU | |
16 Jan 2020 | AD03 | Register(s) moved to registered inspection location 5 Priory Court Tuscam Way Camberley GU15 3YX | |
16 Jan 2020 | AP04 | Appointment of Incorporate Online Limited as a secretary on 16 January 2020 | |
16 Jan 2020 | TM02 | Termination of appointment of Htc Secretarial Services Limited as a secretary on 16 January 2020 | |
31 May 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
01 May 2019 | AD02 | Register inspection address has been changed to 5 Priory Court Tuscam Way Camberley GU15 3YX | |
18 Mar 2019 | AD01 | Registered office address changed from 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX to C/O Desaur & Co Ltd,Unit G, Kingsway Business Park Oldfield Road Hampton TW12 2HD on 18 March 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
26 Feb 2019 | PSC01 | Notification of Vasudevan K as a person with significant control on 15 February 2019 | |
22 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 22 February 2019 | |
11 Feb 2019 | AP01 | Appointment of Mr Vasudevan K as a director on 6 February 2019 | |
08 Feb 2019 | TM01 | Termination of appointment of Peter Ronald Hutchinson as a director on 6 February 2019 | |
03 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
27 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
20 Jul 2017 | TM01 | Termination of appointment of Allagendren Mahadeva as a director on 20 July 2017 |