- Company Overview for RINA IM LIMITED (06352257)
- Filing history for RINA IM LIMITED (06352257)
- People for RINA IM LIMITED (06352257)
- More for RINA IM LIMITED (06352257)
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) |
---|---|---|---|
13 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2013 | CH01 | Director's details changed for Ivan Hristov Kolev on 8 November 2013 | |
08 Nov 2013 | AD01 | Registered office address changed from 6 Kershaw Close Chafford Hundred Grays Essex RM16 6RN on 8 November 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
31 May 2013 | AA01 | Previous accounting period extended from 31 August 2012 to 31 October 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
05 Mar 2012 | AD01 | Registered office address changed from Tarbet Main Road Orpington Kent BR5 3ET United Kingdom on 5 March 2012 | |
05 Mar 2012 | CH01 | Director's details changed for Ivan Hristov Kolev on 2 March 2012 | |
31 Aug 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
15 Feb 2011 | TM02 | Termination of appointment of Milen Nikolov as a secretary | |
09 Nov 2010 | AD01 | Registered office address changed from Flat 2 657 Rainham Road South Dagenham Essex RM10 8UX on 9 November 2010 | |
09 Nov 2010 | CH03 | Secretary's details changed for Milen Georgiev Nikolov on 9 November 2010 | |
09 Nov 2010 | CH01 | Director's details changed for Ivan Hristov Kolev on 9 November 2010 | |
19 Sep 2010 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders | |
19 Sep 2010 | CH01 | Director's details changed for Ivan Hristov Kolev on 24 August 2010 | |
31 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
18 Sep 2009 | 363a | Return made up to 24/08/09; full list of members | |
18 Sep 2009 | 288c | Secretary's change of particulars / milen nikolov / 02/03/2009 |