Advanced company searchLink opens in new window

RH INTERIM MANAGEMENT LIMITED

Company number 06679645

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)
15 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2016 CS01 Confirmation statement made on 22 August 2016 with updates
12 Jul 2016 AD01 Registered office address changed from Avenue House 62 the Avenue Southampton Hampshire SO17 1XS to Enterprise House Ocean Way Southampton Hampshire SO14 3XB on 12 July 2016
17 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
01 Sep 2015 AA Accounts for a dormant company made up to 30 June 2015
25 Mar 2015 CH01 Director's details changed for Mr Philip Ronald Boyle on 25 March 2015
11 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
23 Jul 2014 AA Accounts for a dormant company made up to 30 June 2014
09 Sep 2013 AR01 Annual return made up to 22 August 2013
Statement of capital on 2013-09-09
  • GBP 100
14 Aug 2013 AA Accounts for a dormant company made up to 30 June 2013
27 Nov 2012 AA Accounts for a dormant company made up to 30 June 2012
13 Sep 2012 AR01 Annual return made up to 22 August 2012
07 Nov 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
05 Oct 2011 AA Accounts for a dormant company made up to 30 June 2011
07 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
08 Sep 2010 AR01 Annual return made up to 22 August 2010
16 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
07 Sep 2009 225 Accounting reference date shortened from 31/08/2009 to 30/06/2009
28 Aug 2009 363a Return made up to 22/08/09; full list of members
14 May 2009 CERTNM Company name changed ramsey hall interim management LIMITED\certificate issued on 16/05/09
16 Sep 2008 288b Appointment terminated director buyview LTD
16 Sep 2008 288a Director appointed philip ronald boyle
16 Sep 2008 287 Registered office changed on 16/09/2008 from ist floor office 8-10 stamford hill london N16 6XZ
22 Aug 2008 NEWINC Incorporation