RHODIUM INTERNATIONAL TRADING UK LIMITED
Company number 11568690
- Company Overview for RHODIUM INTERNATIONAL TRADING UK LIMITED (11568690)
- Filing history for RHODIUM INTERNATIONAL TRADING UK LIMITED (11568690)
- People for RHODIUM INTERNATIONAL TRADING UK LIMITED (11568690)
- Charges for RHODIUM INTERNATIONAL TRADING UK LIMITED (11568690)
- Insolvency for RHODIUM INTERNATIONAL TRADING UK LIMITED (11568690)
- More for RHODIUM INTERNATIONAL TRADING UK LIMITED (11568690)
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) |
---|---|---|---|
19 Apr 2024 | 600 |
Appointment of a voluntary liquidator
This document is being processed and will be available in 10 days.
|
|
23 Jan 2024 | LIQ10 | Removal of liquidator by court order | |
04 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 April 2023 | |
18 May 2022 | 600 | Appointment of a voluntary liquidator | |
13 May 2022 | LIQ02 | Statement of affairs | |
11 May 2022 | AD01 | Registered office address changed from 1 Doughty Street London WC1N 2PH England to 31st Floor 40 Bank Street London E14 5NR on 11 May 2022 | |
11 May 2022 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with no updates | |
06 Apr 2021 | AD01 | Registered office address changed from Part 1st Floor, South Minster House 42 Mincing Lane London EC3R 7AE United Kingdom to 1 Doughty Street London WC1N 2PH on 6 April 2021 | |
17 Mar 2021 | AA | Full accounts made up to 29 February 2020 | |
23 Nov 2020 | TM01 | Termination of appointment of John Anthony Galani as a director on 10 November 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 13 September 2020 with no updates | |
18 May 2020 | MR01 | Registration of charge 115686900002, created on 14 May 2020 | |
14 Dec 2019 | AA | Audit exemption subsidiary accounts made up to 28 February 2019 | |
27 Nov 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 | |
27 Nov 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 | |
27 Nov 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 | |
07 Oct 2019 | CS01 | Confirmation statement made on 13 September 2019 with updates | |
04 Oct 2019 | AA01 | Previous accounting period shortened from 30 September 2019 to 28 February 2019 | |
30 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 19 February 2019
|
|
21 Feb 2019 | CH01 | Director's details changed for Mr Cheam Hing Lee on 14 September 2018 | |
21 Feb 2019 | MR01 | Registration of charge 115686900001, created on 14 February 2019 | |
21 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-14
|