Advanced company searchLink opens in new window

RPM ENTERPRISES LTD

Company number SC636638

Filter by category

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)
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
  • GBP 100