- Company Overview for RIO TINTO FH LIMITED (00339168)
- Filing history for RIO TINTO FH LIMITED (00339168)
- People for RIO TINTO FH LIMITED (00339168)
- More for RIO TINTO FH LIMITED (00339168)
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) |
---|---|---|---|
13 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Nov 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2017 | DS01 | Application to strike the company off the register | |
23 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
12 May 2017 | TM01 | Termination of appointment of Mark Damien Andrewes as a director on 5 May 2017 | |
12 May 2017 | AP01 | Appointment of Michael Philip Bossick as a director on 5 May 2017 | |
12 May 2017 | TM02 | Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 | |
12 May 2017 | AP04 | Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 | |
07 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
01 Dec 2015 | AUD | Auditor's resignation | |
08 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
02 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
27 May 2015 | AD01 | Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 27 May 2015 | |
24 Apr 2015 | AP01 | Appointment of Richard Alan Avery as a director on 17 April 2015 | |
23 Apr 2015 | TM01 | Termination of appointment of Delwin Gunther Witthoft as a director on 17 April 2015 | |
17 Dec 2014 | TM02 | Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 | |
17 Dec 2014 | AP03 | Appointment of Helen Christine Day as a secretary on 12 December 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
01 May 2014 | AA | Full accounts made up to 31 December 2013 | |
20 Mar 2014 | AP01 | Appointment of Mr Delwin Gunther Witthoft as a director | |
20 Mar 2014 | TM01 | Termination of appointment of Daniel Larsen as a director | |
20 Mar 2014 | TM01 | Termination of appointment of Ulf Quellmann as a director | |
19 Mar 2014 | TM01 | Termination of appointment of Eleanor Evans as a director |