Advanced company searchLink opens in new window

RMRI LTD

Company number 05474008

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)
08 Nov 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-11-08
  • GBP 50,000
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2016 AA Total exemption full accounts made up to 30 June 2015
12 Aug 2016 AD01 Registered office address changed from , C/O Lloyd Piggott Wellington House, 39/41 Piccadilly, Manchester, M1 1LQ to Peter House Oxford Street Manchester M1 5AN on 12 August 2016
11 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 50,000
14 Apr 2015 CERT10 Certificate of re-registration from Public Limited Company to Private
14 Apr 2015 MAR Re-registration of Memorandum and Articles
14 Apr 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
14 Apr 2015 RR02 Re-registration from a public company to a private limited company
11 Jan 2015 AA Group of companies' accounts made up to 30 June 2014
21 Aug 2014 AA Group of companies' accounts made up to 30 June 2013
31 Jul 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 50,000
18 Jul 2013 MR01 Registration of charge 054740080001
12 Jul 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
12 Jul 2013 TM01 Termination of appointment of Damian Minty as a director
06 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2013 AA Group of companies' accounts made up to 30 June 2012
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
09 Oct 2012 CH03 Secretary's details changed for Mr Dominic Minty on 21 March 2012
09 Oct 2012 CH01 Director's details changed for Mr Damian Alan Minty on 21 March 2012
09 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off