- Company Overview for RHINO CONSULTANCY LIMITED (04665886)
- Filing history for RHINO CONSULTANCY LIMITED (04665886)
- People for RHINO CONSULTANCY LIMITED (04665886)
- More for RHINO CONSULTANCY LIMITED (04665886)
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) |
---|---|---|---|
03 Nov 2017 | AP01 | Appointment of Mr Allan Laxman Kagabo as a director on 1 November 2017 | |
13 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
20 Jan 2016 | CH01 | Director's details changed for Roukia Evelyn Kamugisha on 19 January 2016 | |
24 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
02 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
30 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2012 | AD01 | Registered office address changed from High Trees Hillfield Road Hemel Hempstead Hertfordshire HP2 4AY on 26 March 2012 | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
08 Sep 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Roukia Evelyn Kamugisha on 22 March 2010 | |
22 Mar 2010 | CH04 | Secretary's details changed for Sjd (Secretaries) Limited on 22 March 2010 | |
21 Jan 2010 | AR01 | Annual return made up to 13 February 2008 with full list of shareholders |