Advanced company searchLink opens in new window

STEVENS RHINO LIMITED

Company number 03540848

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 12,102
27 Apr 2016 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 12,102
16 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 12,102
08 May 2013 AA Total exemption full accounts made up to 31 December 2011
11 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
14 Mar 2013 AD01 Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013
20 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2012 CERTNM Company name changed elite elevators group LIMITED\certificate issued on 07/12/12
  • RES15 ‐ Change company name resolution on 2012-11-22
07 Dec 2012 CONNOT Change of name notice
20 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
20 Apr 2012 CH01 Director's details changed for Raymond Charles Burr on 1 April 2012
04 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 May 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
01 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 3
26 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 2
19 May 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for Raymond Charles Burr on 3 April 2010
19 May 2010 CH01 Director's details changed for David Henry Hodges on 3 April 2010
18 May 2010 AA Total exemption full accounts made up to 31 December 2009
19 Apr 2010 AA Full accounts made up to 31 December 2008