Advanced company searchLink opens in new window

RIMO3 LIMITED

Company number 08436242

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)
05 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2020 LIQ13 Return of final meeting in a members' voluntary winding up
17 May 2019 AD01 Registered office address changed from 53 New Broad Street London EC2M 1JJ to C/O Harrisons Business Recovery & Insolvency (London) Limited, 20 Midtown 20 Procter Street London WC1V 6NX on 17 May 2019
16 May 2019 600 Appointment of a voluntary liquidator
16 May 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-30
16 May 2019 LIQ01 Declaration of solvency
11 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
29 Aug 2018 TM01 Termination of appointment of Adrian Foxall as a director on 1 August 2018
29 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
04 May 2018 RP04CS01 Second filing of Confirmation Statement dated 08/03/2018
13 Apr 2018 RP04CS01 Second filing of Confirmation Statement dated 08/03/2018
09 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 13/04/2018 and on 04/05/2018
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
14 Jul 2016 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to Greytown House 221-227 High Street Orpington Kent BR6 0NZ
29 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 13,017.994
18 Mar 2016 CH01 Director's details changed for Ms Paula Joanna Foxall on 3 March 2016
03 Mar 2016 AD01 Registered office address changed from Marlow House 1a Lloyds Avenue London EC3N 3AA to 53 New Broad Street London EC2M 1JJ on 3 March 2016
21 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
25 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 13,017.994
22 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
16 Jan 2015 CH01 Director's details changed for Michael Welling on 16 January 2015
19 May 2014 CH01 Director's details changed for Paula Foxall on 22 April 2014
19 May 2014 CH01 Director's details changed for Mr Frank John Foxall on 22 April 2014