Advanced company searchLink opens in new window

RM SERVICES LONDON LIMITED

Company number 07124713

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2016 DS01 Application to strike the company off the register
13 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
24 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
09 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
14 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
07 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
07 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
01 Jul 2013 AP01 Appointment of Mr David Robin Simpson as a director
01 Jul 2013 TM01 Termination of appointment of Anina Cheng as a director
06 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
05 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
01 Feb 2012 AA Total exemption small company accounts made up to 31 January 2011
21 Nov 2011 TM01 Termination of appointment of Niloofar Meheen as a director
21 Nov 2011 AP01 Appointment of Ms Anina Cheng as a director
04 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
11 Oct 2011 AD01 Registered office address changed from Unit 7 2 Olaf Street London W11 4BE England on 11 October 2011
20 Sep 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
26 Jan 2011 TM01 Termination of appointment of Xavier Paris as a director
01 Jul 2010 AP01 Appointment of Niloofar Meheen as a director
18 Feb 2010 AP01 Appointment of Xavier Paris as a director
18 Jan 2010 TM01 Termination of appointment of Aderyn Hurworth as a director