Advanced company searchLink opens in new window

19RM LIABILITY LTD

Company number 08709782

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)
16 Oct 2018 AD01 Registered office address changed from Ransom's Dock 35-37 Parkgate Road London, England SW11 4NP United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 16 October 2018
18 Dec 2017 AA Accounts for a dormant company made up to 30 September 2017
25 Sep 2017 AD01 Registered office address changed from Ransom's Dock, 35-37 Parkgate Road London England United Kingdom to Ransom's Dock 35-37 Parkgate Road London, England SW11 4NP on 25 September 2017
25 Sep 2017 AD01 Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Ransom's Dock, 35-37 Parkgate Road London England on 25 September 2017
13 Sep 2017 AP04 Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 12 September 2017
13 Sep 2017 TM02 Termination of appointment of Uk Company Made Service Ltd as a secretary on 12 September 2017
13 Sep 2017 AD01 Registered office address changed from Ransom's Dock 35-37 Parkgate Road London SW11 4NP England to Rm101, Maple House 118 High Street Purley London CR8 2AD on 13 September 2017
09 Aug 2017 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Ransom's Dock 35-37 Parkgate Road London SW11 4NP on 9 August 2017
09 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
09 Aug 2017 AP04 Appointment of Uk Company Made Service Ltd as a secretary on 8 August 2017
09 Aug 2017 TM02 Termination of appointment of Uk Secretarial Services Limited as a secretary on 8 August 2017
02 Aug 2017 PSC01 Notification of Junhuai Chen as a person with significant control on 6 April 2016
02 Aug 2017 CS01 Confirmation statement made on 30 September 2016 with updates
02 Aug 2017 AA Accounts for a dormant company made up to 30 September 2016
02 Aug 2017 AD01 Registered office address changed from 419, Harborne Road Edgbaston Birmingham B15 3LB to Chase Business Centre 39-41 Chase Side London N14 5BP on 2 August 2017
02 Aug 2017 RT01 Administrative restoration application
07 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2016 AA Accounts for a dormant company made up to 30 September 2015
25 Jan 2016 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 50,000
25 Jan 2016 AD01 Registered office address changed from 30 Ironmongers Place London E14 9YD to 419, Harborne Road Edgbaston Birmingham B15 3LB on 25 January 2016
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2014 AA Accounts for a dormant company made up to 30 September 2014
11 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-11
  • GBP 50,000