- Company Overview for RMCQ LIMITED (09096726)
- Filing history for RMCQ LIMITED (09096726)
- People for RMCQ LIMITED (09096726)
- More for RMCQ LIMITED (09096726)
| 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) |
|---|---|---|---|
| 10 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 24 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 16 Sep 2019 | DS01 | Application to strike the company off the register | |
| 28 Aug 2019 | AA | Micro company accounts made up to 30 June 2019 | |
| 06 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
| 28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
| 20 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
| 28 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
| 01 Aug 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
| 01 Aug 2017 | PSC01 | Notification of Richard Mcquitty as a person with significant control on 6 April 2016 | |
| 13 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
| 10 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
| 17 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
| 09 Jul 2015 | AD01 | Registered office address changed from 2 the Precinct Rest Bay Porthcawl Mid Glamorgan CF36 3RF to Kimberley Hillcrest Road Horndon-on-the-Hill Stanford-Le-Hope Essex SS17 8NE on 9 July 2015 | |
| 09 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
| 23 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-23
|