- Company Overview for RVFINSERVICES LIMITED (06887670)
- Filing history for RVFINSERVICES LIMITED (06887670)
- People for RVFINSERVICES LIMITED (06887670)
- Insolvency for RVFINSERVICES LIMITED (06887670)
- More for RVFINSERVICES LIMITED (06887670)
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) |
---|---|---|---|
21 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Mar 2022 | LIQ10 | Removal of liquidator by court order | |
21 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
02 Jul 2021 | LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
21 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2020 | |
06 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2019 | |
15 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2018 | |
05 Jan 2018 | AD01 | Registered office address changed from 23 Skyline Village Limeharbour London E14 9TS England to 40a Station Road Upminster Essex RM14 2TR on 5 January 2018 | |
28 Dec 2017 | LIQ02 | Statement of affairs | |
28 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
28 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2017 | AD01 | Registered office address changed from 5th Floor (740-750) Salisbury House London Wall London London EC2M 5QQ to 23 Skyline Village Limeharbour London E14 9TS on 15 September 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
18 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Aug 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
25 Aug 2015 | AD01 | Registered office address changed from Kings Chambers Streetly Road Birmingham B23 7AJ to 5th Floor (740-750) Salisbury House London Wall London London EC2M 5QQ on 25 August 2015 | |
11 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2015 | CH01 | Director's details changed for Roman Vician on 30 January 2015 | |
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
05 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-05
|
|
05 Apr 2014 | TM02 | Termination of appointment of Michael Drew as a secretary |