- Company Overview for RPM ENTERPRISES LTD (SC636638)
- Filing history for RPM ENTERPRISES LTD (SC636638)
- People for RPM ENTERPRISES LTD (SC636638)
- More for RPM ENTERPRISES LTD (SC636638)
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) |
---|---|---|---|
02 May 2024 | CH01 | Director's details changed for Mr Venkata Kanaka Raju Peethala on 2 May 2024 | |
11 Apr 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2024 | DS01 | Application to strike the company off the register | |
18 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
28 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
01 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2022 | PSC04 | Change of details for Mr Venkata Kanaka Raju Peethala as a person with significant control on 15 June 2022 | |
15 Jun 2022 | PSC01 | Notification of Venkata Kanaka Raju Peethala as a person with significant control on 15 June 2022 | |
15 Jun 2022 | PSC07 | Cessation of Pavan Kumar Akula as a person with significant control on 15 June 2022 | |
15 Jun 2022 | TM01 | Termination of appointment of Pavan Kumar Akula as a director on 15 June 2022 | |
15 Jun 2022 | TM02 | Termination of appointment of Pavan Kumar Akula as a secretary on 15 June 2022 | |
28 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
24 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jun 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
10 Aug 2020 | AD01 | Registered office address changed from White Horse Inn 23 Old Aberdeen Road, Balmedie Aberdeen AB23 8XR Scotland to White Horse Inn 23 Old Aberdeen Road, Balmedie Aberdeen AB23 8XR on 10 August 2020 | |
10 Aug 2020 | AD01 | Registered office address changed from Balmedie Po Eigie Road Balmedie Aberdeen AB23 8YF Scotland to White Horse Inn 23 Old Aberdeen Road, Balmedie Aberdeen AB23 8XR on 10 August 2020 | |
10 Aug 2020 | AP01 | Appointment of Mr Venkata Kanaka Raju Peethala as a director on 8 August 2020 | |
19 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-19
|