- Company Overview for RCM CONSTRUCTION LIMITED (10033817)
- Filing history for RCM CONSTRUCTION LIMITED (10033817)
- People for RCM CONSTRUCTION LIMITED (10033817)
- More for RCM CONSTRUCTION LIMITED (10033817)
| 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
|
|
| 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
|
|
| 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
|