- Company Overview for RIMO3 LIMITED (08436242)
- Filing history for RIMO3 LIMITED (08436242)
- People for RIMO3 LIMITED (08436242)
- Charges for RIMO3 LIMITED (08436242)
- Insolvency for RIMO3 LIMITED (08436242)
- More for RIMO3 LIMITED (08436242)
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
|
|
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
|
|
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
|
|
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
|
|
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 |