Advanced company searchLink opens in new window

RHC GROUP LTD

Company number 06646628

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 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2017 DS01 Application to strike the company off the register
12 Sep 2017 SH20 Statement by Directors
12 Sep 2017 SH19 Statement of capital on 12 September 2017
  • GBP 1.0001
12 Sep 2017 CAP-SS Solvency Statement dated 11/09/17
12 Sep 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Sep 2017 SH08 Change of share class name or designation
28 Jun 2017 PSC02 Notification of Rhc Group (2012) Limited as a person with significant control on 6 April 2016
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates
07 Mar 2017 MR04 Satisfaction of charge 066466280004 in full
15 Feb 2017 TM01 Termination of appointment of Claire Joanne Thomson as a director on 14 February 2017
15 Feb 2017 AD02 Register inspection address has been changed from C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor Bury Court London EC3A 7BA England to C/O Elysium Healthcare 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN
14 Feb 2017 TM01 Termination of appointment of John Thomas Lamb as a director on 14 February 2017
14 Feb 2017 TM01 Termination of appointment of Arthur Lawrence Robinson as a director on 14 February 2017
14 Feb 2017 AP03 Appointment of Sarah Juliette Livingston as a secretary on 14 February 2017
14 Feb 2017 AP01 Appointment of Ms Lesley Joy Chamberlain as a director on 14 February 2017
14 Feb 2017 AP01 Appointment of Dr Quazi Shams Mahfooz Haque as a director on 14 February 2017
14 Feb 2017 AP01 Appointment of Steven John Woolgar as a director on 14 February 2017
14 Feb 2017 AD01 Registered office address changed from , Briers Hey Mill Lane, Rainhill, Liverpool, Merseyside, L35 6NE to C/O Elysium Healthcare 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 14 February 2017
07 Jan 2017 AA Accounts for a small company made up to 31 March 2016
29 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3,000,200
28 Jun 2016 AD03 Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor Bury Court London EC3A 7BA
28 Jun 2016 CH01 Director's details changed for Mrs Claire Hartley Thomson on 28 June 2016
28 Jun 2016 AD02 Register inspection address has been changed to C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor Bury Court London EC3A 7BA