Advanced company searchLink opens in new window

RHM US HOLDINGS LIMITED

Company number NI006762

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)
20 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2015 4.72(NI) Return of final meeting in a members' voluntary winding up
10 Aug 2015 TM01 Termination of appointment of Daniel Marc Richard Jaffe as a director on 9 July 2015
15 Jan 2015 4.71(NI) Declaration of solvency
18 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,002
11 Dec 2014 VL1 Appointment of a liquidator
11 Dec 2014 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
22 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
14 Oct 2014 SH19 Statement of capital on 13 October 2014
  • GBP 1,002
13 Oct 2014 SH20 Statement by Directors
13 Oct 2014 CAP-SS Solvency Statement dated 09/10/2014
13 Oct 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Oct 2014 TM01 Termination of appointment of Nicolas Paul Wilkinson as a director on 30 September 2014
01 Oct 2014 TM01 Termination of appointment of Thomas C. Reeve as a director on 30 September 2014
30 Sep 2014 TM01 Termination of appointment of Elizabeth Honor Lewzey as a director on 30 September 2014
05 Sep 2014 CH01 Director's details changed for Miss Coral Bidel on 5 September 2014
05 Sep 2014 AD01 Registered office address changed from 11 Technology Park Belfast Road Antrim BT41 1QS to C/O Carson Mcdowell Llp Murray House Murray Street Belfast BT1 6DN on 5 September 2014
22 Aug 2014 AP01 Appointment of Mr Daniel Marc Richard Jaffe as a director on 13 August 2014
22 Aug 2014 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 13 August 2014
22 Aug 2014 TM02 Termination of appointment of Elizabeth Honor Lewzey as a secretary on 13 August 2014
22 Aug 2014 AP01 Appointment of Miss Coral Bidel as a director on 13 August 2014
10 Jan 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,002
12 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
24 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011