Advanced company searchLink opens in new window

RNM NOMINEES LTD

Company number 08738127

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)
04 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2016 DS01 Application to strike the company off the register
29 Jun 2016 TM01 Termination of appointment of James Martin Mcnally as a director on 16 June 2016
21 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
16 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
19 Dec 2014 CERTNM Company name changed rta auto services LIMITED\certificate issued on 19/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-18
18 Dec 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
18 Dec 2014 AD01 Registered office address changed from 224-247 Gasgoyne Road Barking Essex England to Suite 10 Hawkesyard Hall Armitage Road Hawkesyard Rugeley Staffordshire WS15 1PU on 18 December 2014
18 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)