- Company Overview for RH INTERIM MANAGEMENT LIMITED (06679645)
- Filing history for RH INTERIM MANAGEMENT LIMITED (06679645)
- People for RH INTERIM MANAGEMENT LIMITED (06679645)
- More for RH INTERIM MANAGEMENT LIMITED (06679645)
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
|
|
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
|
|
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
|
|
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 |