- Company Overview for RHYS DAVIES LIMITED (02390390)
- Filing history for RHYS DAVIES LIMITED (02390390)
- People for RHYS DAVIES LIMITED (02390390)
- Charges for RHYS DAVIES LIMITED (02390390)
- Insolvency for RHYS DAVIES LIMITED (02390390)
- More for RHYS DAVIES LIMITED (02390390)
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) |
---|---|---|---|
24 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Mar 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with updates | |
14 Jun 2021 | AD01 | Registered office address changed from Cathay Investments Ltd 43 Friends Road Croydon CR0 1ED United Kingdom to Suite 2, 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 14 June 2021 | |
11 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
11 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2021 | LIQ02 | Statement of affairs | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 May 2021 | PSC05 | Change of details for Rhys Davies Holdings Limited as a person with significant control on 13 May 2021 | |
13 May 2021 | CH01 | Director's details changed for Mr Kevin Andrew Johnson on 13 May 2021 | |
13 May 2021 | CH01 | Director's details changed for Mr Ben Ka Ping Chaing on 13 May 2021 | |
12 May 2021 | AD01 | Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG England to Cathay Investments Ltd 43 Friends Road Croydon CR0 1ED on 12 May 2021 | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
28 Apr 2020 | TM01 | Termination of appointment of Mark Christopher Richmond as a director on 28 April 2020 | |
25 Mar 2020 | TM02 | Termination of appointment of Stephen John Thomas as a secretary on 28 February 2020 | |
03 Mar 2020 | TM01 | Termination of appointment of Stephen John Thomas as a director on 28 February 2020 | |
07 Jan 2020 | MR01 | Registration of charge 023903900011, created on 19 December 2019 | |
05 Dec 2019 | AA01 | Current accounting period shortened from 28 February 2020 to 31 December 2019 | |
03 Dec 2019 | AA | Full accounts made up to 28 February 2019 | |
31 Oct 2019 | CH01 | Director's details changed for Mr Benjamin Ka Ping Chaing on 30 October 2019 | |
31 Oct 2019 | PSC05 | Change of details for Rhys Davies Holdings Limited as a person with significant control on 7 October 2019 | |
28 Oct 2019 | PSC02 | Notification of Rhys Davies Holdings Limited as a person with significant control on 7 October 2019 | |
28 Oct 2019 | PSC07 | Cessation of Mark Christopher Richmond as a person with significant control on 7 October 2019 | |
28 Oct 2019 | PSC07 | Cessation of Stephen John Thomas as a person with significant control on 7 October 2019 |