Advanced company searchLink opens in new window

RMT FINANCIAL SERVICES LIMITED

Company number 08008198

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)
16 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2019 DS01 Application to strike the company off the register
28 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
10 Dec 2018 AA Accounts for a dormant company made up to 31 May 2018
03 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
28 Nov 2017 AA Accounts for a dormant company made up to 31 May 2017
09 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
08 Nov 2016 AA Accounts for a dormant company made up to 31 May 2016
29 Mar 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
18 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
02 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
05 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
04 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
17 Dec 2013 AA Accounts for a dormant company made up to 31 May 2013
18 Nov 2013 AD01 Registered office address changed from 2 Gosforth Park Avenue Newcastle upon Tyne NE12 8EG England on 18 November 2013
10 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
05 Apr 2012 MEM/ARTS Memorandum and Articles of Association
02 Apr 2012 AD01 Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 2 April 2012
02 Apr 2012 AP01 Appointment of Mr Richard Alastair Blackett as a director
02 Apr 2012 SH01 Statement of capital following an allotment of shares on 30 March 2012
  • GBP 2
02 Apr 2012 TM01 Termination of appointment of Ward Hadaway Incorporations Limited as a director
02 Apr 2012 TM01 Termination of appointment of Colin Hewitt as a director
02 Apr 2012 TM02 Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary
02 Apr 2012 AP01 Appointment of Mr Kevin Walker as a director