- Company Overview for RIMSTOCK LIMITED (01879593)
- Filing history for RIMSTOCK LIMITED (01879593)
- People for RIMSTOCK LIMITED (01879593)
- Charges for RIMSTOCK LIMITED (01879593)
- Insolvency for RIMSTOCK LIMITED (01879593)
- More for RIMSTOCK LIMITED (01879593)
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) |
---|---|---|---|
20 Jun 2022 | AA | Full accounts made up to 31 December 2020 | |
21 Apr 2022 | TM01 | Termination of appointment of Adrian Vaughan Williams as a director on 23 February 2022 | |
10 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Mar 2022 | AP01 | Appointment of Mr Justin Levine as a director on 29 April 2020 | |
08 Mar 2022 | TM01 | Termination of appointment of Jonathan Foster as a director on 29 April 2020 | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2021 | CS01 |
Confirmation statement made on 13 September 2021 with updates
|
|
07 Sep 2021 | TM01 | Termination of appointment of Nicolai Munster as a director on 1 September 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 31 August 2021 with updates | |
29 Apr 2021 | MR04 | Satisfaction of charge 018795930023 in full | |
29 Apr 2021 | MR04 | Satisfaction of charge 018795930019 in full | |
29 Apr 2021 | MR04 | Satisfaction of charge 018795930021 in full | |
29 Apr 2021 | MR04 | Satisfaction of charge 018795930020 in full | |
29 Apr 2021 | MR04 | Satisfaction of charge 018795930025 in full | |
29 Apr 2021 | MR04 | Satisfaction of charge 018795930026 in full | |
29 Apr 2021 | MR04 | Satisfaction of charge 018795930031 in full | |
28 Apr 2021 | MR04 | Satisfaction of charge 018795930022 in full | |
16 Apr 2021 | AA | Full accounts made up to 31 December 2019 | |
12 Apr 2021 | MR04 | Satisfaction of charge 018795930024 in full | |
18 Feb 2021 | MR01 | Registration of charge 018795930034, created on 14 February 2021 | |
27 Jan 2021 | AD01 | Registered office address changed from Rimstock Limited Church Lane West Bromwich West Midlands B71 1BY England to Rimstock Limited Ridgacre Road West Bromwich West Midlands B71 1BB on 27 January 2021 | |
15 Dec 2020 | MR01 | Registration of charge 018795930033, created on 11 December 2020 | |
15 Dec 2020 | MR01 | Registration of charge 018795930032, created on 11 December 2020 | |
21 Sep 2020 | AA | Full accounts made up to 31 March 2019 | |
01 Sep 2020 | CS01 |
Confirmation statement made on 31 August 2020 with updates
|