Advanced company searchLink opens in new window

RMJ MARKETING LIMITED

Company number 09336382

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2019 DS01 Application to strike the company off the register
12 Feb 2019 AA Micro company accounts made up to 31 December 2018
11 Jan 2019 AD01 Registered office address changed from 2 Queen Caroline Street London W6 9DX England to Flat 17 - Palace Wharf Rainville Road London W6 9UF on 11 January 2019
07 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
27 Jan 2018 AA Micro company accounts made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
04 Mar 2017 AA Micro company accounts made up to 31 December 2016
22 Jan 2017 CH01 Director's details changed for Mr Paul Anthony Jarvis on 1 August 2016
22 Jan 2017 CS01 Confirmation statement made on 2 December 2016 with updates
22 Jan 2017 AD01 Registered office address changed from The Old Farmhouse Thickwood Lane Colerne Chippenham Wiltshire SN14 8BN to 2 Queen Caroline Street London W6 9DX on 22 January 2017
22 Mar 2016 CERTNM Company name changed dtl distribution LIMITED\certificate issued on 22/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-21
11 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
04 Dec 2015 TM02 Termination of appointment of Mladen Jovasevic as a secretary on 1 December 2015
05 Jun 2015 AP03 Appointment of Mr Paul Anthony Jarvis as a secretary on 15 May 2015
05 Jun 2015 AD01 Registered office address changed from Level 1, Brockbourne House 77 Mount Ephraim Tunbridge Wells TN4 8BS England to The Old Farmhouse Thickwood Lane Colerne Chippenham Wiltshire SN14 8BN on 5 June 2015
05 Jun 2015 TM01 Termination of appointment of Michal Guzowski as a director on 15 May 2015
24 Feb 2015 AP01 Appointment of Mr Paul Anthony Jarvis as a director on 20 February 2015
02 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-02
  • GBP 1