Advanced company searchLink opens in new window

RMS INSTORE LIMITED

Company number 04080263

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)
18 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2018 DS01 Application to strike the company off the register
13 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Restriction revoked 28/08/2018
10 Sep 2018 SH20 Statement by Directors
10 Sep 2018 SH19 Statement of capital on 10 September 2018
  • GBP 16.70
10 Sep 2018 CAP-SS Solvency Statement dated 05/09/18
10 Sep 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Sep 2018 SH01 Statement of capital following an allotment of shares on 28 August 2018
  • GBP 1,670,002
29 Jun 2018 TM01 Termination of appointment of David Anthony Simpson as a director on 29 June 2018
09 Jan 2018 AA Full accounts made up to 31 December 2016
09 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
04 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
12 Oct 2015 AA Full accounts made up to 31 December 2014
01 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
22 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
22 Oct 2014 CH01 Director's details changed for David Anthony Simpson on 24 September 2014
22 Oct 2014 CH01 Director's details changed for Jeffrey Scott Krentz on 25 September 2014
22 Oct 2014 CH04 Secretary's details changed for Wpp Group (Nominees) Limited on 24 September 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
21 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
07 Oct 2013 AA Full accounts made up to 31 December 2012