Advanced company searchLink opens in new window

78 RPM LIMITED

Company number 04738509

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)
26 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2022 DS01 Application to strike the company off the register
18 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
23 May 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
23 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
30 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
24 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
28 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
13 May 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
04 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
01 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-23
  • GBP 100
18 May 2015 AA Accounts for a dormant company made up to 31 December 2014
18 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
28 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
24 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Sep 2013 TM02 Termination of appointment of Ellis Rich as a secretary
04 Sep 2013 CH01 Director's details changed for Ellis Seymour Rich on 1 July 2013
28 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
28 May 2013 TM01 Termination of appointment of Ian Dewhirst as a director
28 May 2013 TM01 Termination of appointment of Clare Shave as a director