Advanced company searchLink opens in new window

RHH LTD

Company number 06358386

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)
27 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Aug 2016 CS01 Confirmation statement made on 1 July 2016 with updates
04 Apr 2016 AP01 Appointment of Mr Scott Barry as a director on 1 February 2016
04 Apr 2016 TM01 Termination of appointment of Ali Hassan Mollah as a director on 1 February 2016
01 Feb 2016 TM01 Termination of appointment of Andrei Pirnuta as a director on 1 February 2016
01 Feb 2016 AP01 Appointment of Mr Ali Hassan Mollah as a director on 1 February 2016
13 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-13
  • GBP 1,999
19 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
11 Mar 2015 TM01 Termination of appointment of Ipe Capital Limited(07508898) as a director on 1 January 2015
10 Feb 2015 AP01 Appointment of Mr Andrei Pirnuta as a director on 1 January 2015
07 Jan 2015 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,999
07 Jan 2015 AP02 Appointment of Ipe Capital Limited(07508898) as a director on 29 November 2014
07 Jan 2015 TM01 Termination of appointment of Lance James Calder as a director on 29 November 2014
12 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2014 AA Total exemption small company accounts made up to 30 September 2013
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2014 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,999
13 Feb 2014 AD01 Registered office address changed from 82 Great Eastern Street London EC2A 3JF England on 13 February 2014
13 Feb 2014 AP01 Appointment of Mr Lance James Calder as a director
13 Feb 2014 TM01 Termination of appointment of Abdul Bhuiyan as a director
15 Apr 2013 AR01 Annual return made up to 29 November 2012 with full list of shareholders