Advanced company searchLink opens in new window

RCM CONSTRUCTION LIMITED

Company number 10033817

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)
09 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2017 AD01 Registered office address changed from Flat 4 1 Robert Street Croydon CR0 1QQ England to 12 Humphris Street Warwick CV34 5RA on 28 April 2017
13 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
04 Oct 2016 AD01 Registered office address changed from Flat 9 Token House 1 Robert Street Croydon CR0 1QQ England to Flat 4 1 Robert Street Croydon CR0 1QQ on 4 October 2016
03 Oct 2016 TM01 Termination of appointment of Radu Sandu Covaci as a director on 3 October 2016
03 Oct 2016 TM02 Termination of appointment of Linda Georgeta Bambu as a secretary on 3 October 2016
11 Aug 2016 AP03 Appointment of Ms Linda Georgeta Bambu as a secretary on 11 August 2016
11 Aug 2016 TM02 Termination of appointment of Diana Maria Batausu as a secretary on 11 August 2016
13 Jul 2016 CH03 Secretary's details changed for Mrs Diana Elena Dobrete on 13 July 2016
16 Jun 2016 CH03 Secretary's details changed for Mrs Diana Maria Batausu on 16 June 2016
06 May 2016 AD01 Registered office address changed from Flat 9 Token House 1 Robert Street Croydon CR0 1QQ England to Flat 9 Token House 1 Robert Street Croydon CR0 1QQ on 6 May 2016
06 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
06 May 2016 AD01 Registered office address changed from The Lansdowne Building, 2 Lansdowne Road Croydon CR9 2ER England to Flat 9 Token House 1 Robert Street Croydon CR0 1QQ on 6 May 2016
06 May 2016 AP03 Appointment of Mrs Diana Maria Batausu as a secretary on 6 May 2016
09 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
09 Mar 2016 AP01 Appointment of Mr Mirel Octavian Musat as a director on 9 March 2016
09 Mar 2016 AP01 Appointment of Mr Radu Sandu Covaci as a director on 9 March 2016
02 Mar 2016 TM01 Termination of appointment of Michael Duke as a director on 1 March 2016
01 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-01
  • GBP 1