Advanced company searchLink opens in new window

RNHG LIMITED

Company number 03896115

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2018 DS01 Application to strike the company off the register
18 Jan 2018 CS01 Confirmation statement made on 17 December 2017 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
30 Jan 2017 CS01 Confirmation statement made on 17 December 2016 with updates
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Feb 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
15 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Mar 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jun 2014 TM01 Termination of appointment of Daniel Webber as a director
17 Jun 2014 AP01 Appointment of Mr John David Webber as a director
16 Jun 2014 TM01 Termination of appointment of Jacob Lew as a director
14 Feb 2014 CERTNM Company name changed programmemaster LIMITED\certificate issued on 14/02/14
  • RES15 ‐ Change company name resolution on 2014-02-13
  • NM01 ‐ Change of name by resolution
14 Feb 2014 TM01 Termination of appointment of Lee Berry as a director
14 Feb 2014 TM01 Termination of appointment of Jeff Altman as a director
14 Feb 2014 AD01 Registered office address changed from 130 Marsh Road 1St Floor Pinner Middlesex HA5 5LX on 14 February 2014
14 Feb 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1
14 Feb 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 5
14 Feb 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 2
14 Feb 2014 MR04 Satisfaction of charge 6 in full
14 Feb 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 2
28 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
17 Dec 2013 AD01 Registered office address changed from 2Nd Floor 24-32 Stephenson Way London NW1 2HD England on 17 December 2013