- Company Overview for RCMA COMMODITIES UK LTD (00154915)
- Filing history for RCMA COMMODITIES UK LTD (00154915)
- People for RCMA COMMODITIES UK LTD (00154915)
- Charges for RCMA COMMODITIES UK LTD (00154915)
- Insolvency for RCMA COMMODITIES UK LTD (00154915)
- More for RCMA COMMODITIES UK LTD (00154915)
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) |
---|---|---|---|
08 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Dec 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Jan 2020 | TM01 | Termination of appointment of Giovanni Battista Quaglia as a director on 20 December 2019 | |
30 Nov 2019 | AD01 | Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 3 Hardman Street Manchester M3 3HF on 30 November 2019 | |
27 Nov 2019 | LIQ01 | Declaration of solvency | |
27 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
27 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2019 | CH01 | Director's details changed for Mr Ricardo Woon Fai Cheung on 30 November 2015 | |
22 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
08 Aug 2019 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 | |
06 Aug 2019 | AD01 | Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with updates | |
16 Nov 2018 | MR04 | Satisfaction of charge 001549150008 in full | |
16 Nov 2018 | MR04 | Satisfaction of charge 001549150010 in full | |
16 Nov 2018 | MR04 | Satisfaction of charge 001549150011 in full | |
16 Nov 2018 | MR04 | Satisfaction of charge 001549150009 in full | |
12 Sep 2018 | AUD | Auditor's resignation | |
01 May 2018 | AD01 | Registered office address changed from Bishopsgate House 5-7 Folgate Street London E1 6BX to 5th Floor 6 st Andrew Street London EC4A 3AE on 1 May 2018 | |
18 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Mar 2018 | CS01 | Confirmation statement made on 9 February 2018 with updates | |
26 Jan 2018 | AP01 | Appointment of Wendy Helena Headington as a director on 18 January 2018 | |
25 Jan 2018 | TM01 | Termination of appointment of Brian Jarvis as a director on 18 January 2018 | |
10 Jan 2018 | CH01 | Director's details changed for Mr Brian Jarvis on 8 January 2018 | |
07 Dec 2017 | TM02 | Termination of appointment of Sakhil Kara as a secretary on 30 November 2017 | |
07 Dec 2017 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 30 November 2017 |