Advanced company searchLink opens in new window

RCMA SUPPORT SERVICES UK PTE LTD

Company number 08716104

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)
02 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2023 LIQ13 Return of final meeting in a members' voluntary winding up
02 Oct 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-25
15 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 24 January 2023
22 Apr 2022 TM01 Termination of appointment of Ricardo Woon Fai Cheung as a director on 1 April 2022
11 Feb 2022 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 11 February 2022
11 Feb 2022 600 Appointment of a voluntary liquidator
11 Feb 2022 LIQ01 Declaration of solvency
09 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Co wind up 25/01/2022
08 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
07 Oct 2021 CH01 Director's details changed for Wendy Helena Headington on 3 October 2021
17 Nov 2020 AA Accounts for a small company made up to 31 December 2019
05 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
02 Oct 2020 CH01 Director's details changed for Wendy Helena Headington on 1 October 2020
07 Jan 2020 TM01 Termination of appointment of Giovanni Battista Quaglia as a director on 20 December 2019
01 Nov 2019 TM01 Termination of appointment of Nicholas Philip Hungate as a director on 31 October 2019
10 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with updates
09 Oct 2019 CH01 Director's details changed for Mr Ricardo Woon Fai Cheung on 30 November 2015
22 Aug 2019 AA Accounts for a small company made up to 31 December 2018
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
06 Aug 2019 AD01 Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019
28 Jan 2019 CH01 Director's details changed for Mr Nicholas Philip Hungate on 31 October 2018
16 Nov 2018 MR04 Satisfaction of charge 087161040009 in full
16 Nov 2018 MR04 Satisfaction of charge 087161040007 in full
16 Nov 2018 MR04 Satisfaction of charge 087161040008 in full