Advanced company searchLink opens in new window

RMP 2008 LIMITED

Company number 06715485

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)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2014 DS01 Application to strike the company off the register
04 Nov 2013 AA Accounts made up to 31 October 2013
04 Nov 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
06 Nov 2012 AA Accounts made up to 31 October 2012
06 Nov 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
05 Jul 2012 AA Accounts made up to 31 October 2011
03 Nov 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
11 Jul 2011 AA Accounts made up to 31 October 2010
14 Oct 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
30 Apr 2010 AA Accounts made up to 31 October 2009
05 Nov 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
05 Nov 2009 CH01 Director's details changed for Graham Frederick Pitman on 1 October 2009
14 Oct 2008 287 Registered office changed on 14/10/2008 from marquess court 69 southampton row london WC1B 4ET england
14 Oct 2008 288a Director appointed graham frederick pitman
14 Oct 2008 288a Secretary appointed colin geoffrey house
14 Oct 2008 288b Appointment terminated secretary london law secretarial LIMITED
14 Oct 2008 288b Appointment terminated director john cowdry
06 Oct 2008 NEWINC Incorporation