Advanced company searchLink opens in new window

RHODIUM INVESTMENTS 2 LIMITED

Company number 04916157

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)
11 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2015 DS01 Application to strike the company off the register
07 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 15,601
23 Oct 2014 CH01 Director's details changed for Mr Roland Mark Deller on 13 October 2014
22 Apr 2014 AA Full accounts made up to 31 March 2013
01 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
06 Jan 2013 AA Full accounts made up to 31 March 2012
05 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
24 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
24 Oct 2011 AP01 Appointment of Mr Anton Mikhalkov as a director on 3 December 2010
24 Oct 2011 CH01 Director's details changed for Mr Roland Mark Deller on 21 October 2011
14 Jul 2011 AA Full accounts made up to 31 March 2011
21 Mar 2011 AA01 Current accounting period shortened from 5 August 2011 to 31 March 2011
16 Mar 2011 AA Full accounts made up to 5 August 2010
02 Dec 2010 AA01 Previous accounting period extended from 31 March 2010 to 5 August 2010
26 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
26 Oct 2010 CH04 Secretary's details changed for Bedell Secretaries Limited on 30 September 2010
14 Sep 2010 TM01 Termination of appointment of Pauline Gale as a director
01 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 2
26 May 2010 AA Full accounts made up to 31 March 2009
08 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders