- Company Overview for RHL SOLUTIONS LIMITED (03684522)
- Filing history for RHL SOLUTIONS LIMITED (03684522)
- People for RHL SOLUTIONS LIMITED (03684522)
- Charges for RHL SOLUTIONS LIMITED (03684522)
- More for RHL SOLUTIONS LIMITED (03684522)
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 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Oct 2018 | AD01 | Registered office address changed from The White House 2 Meadrow Godalming Surrey GU7 3HN to St Pauls House East Street Farnham Surrey GU9 7TJ on 17 October 2018 | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2018 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
03 Feb 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
|
|
03 Feb 2015 | CH03 | Secretary's details changed for Mr Richard William George on 15 December 2014 | |
03 Feb 2015 | CH01 | Director's details changed for Nicola Margaret George on 15 December 2014 | |
03 Feb 2015 | CH01 | Director's details changed for Mr Richard William George on 15 December 2014 | |
31 Jul 2014 | MR01 | Registration of charge 036845220001, created on 23 July 2014 | |
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
29 Jan 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
23 Jul 2013 | AD01 | Registered office address changed from Elm House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB United Kingdom on 23 July 2013 | |
03 Jan 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
08 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
29 Jan 2010 | AR01 | Annual return made up to 16 December 2009 with full list of shareholders |