- Company Overview for R M K GLOBAL LTD (13090723)
- Filing history for R M K GLOBAL LTD (13090723)
- People for R M K GLOBAL LTD (13090723)
- More for R M K GLOBAL LTD (13090723)
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) |
---|---|---|---|
25 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Mar 2024 | DS01 | Application to strike the company off the register | |
24 Dec 2023 | PSC04 | Change of details for Ms Rachel Maria Klos as a person with significant control on 22 December 2023 | |
22 Dec 2023 | CS01 | Confirmation statement made on 17 December 2023 with no updates | |
22 Dec 2023 | PSC04 | Change of details for Ms Rachel Maria Klos as a person with significant control on 22 December 2023 | |
05 Dec 2023 | AA | Micro company accounts made up to 31 July 2023 | |
09 Mar 2023 | AA | Micro company accounts made up to 31 July 2022 | |
18 Jan 2023 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
22 Jul 2022 | CH01 | Director's details changed for Ms Rachel Maria Klos on 22 July 2022 | |
14 Jul 2022 | AD01 | Registered office address changed from C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Birkenhead CH41 1LD England to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE on 14 July 2022 | |
26 May 2022 | AD01 | Registered office address changed from Suite 4 Second Floor Viscount House River Lane Saltney Chester CH4 8RH United Kingdom to C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Birkenhead CH41 1LD on 26 May 2022 | |
17 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
26 Oct 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
26 Oct 2021 | AA01 | Previous accounting period shortened from 31 December 2021 to 31 July 2021 | |
20 Aug 2021 | AD01 | Registered office address changed from 24 Nicholas Street Chester CH1 2AU United Kingdom to Suite 4 Second Floor Viscount House River Lane Saltney Chester CH4 8RH on 20 August 2021 | |
18 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-18
|