Advanced company searchLink opens in new window

RHODIUM INTERNATIONAL TRADING UK LIMITED

Company number 11568690

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-29
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
  • GBP 1,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-20
14 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted