Advanced company searchLink opens in new window

RMU MANAGEMENT LIMITED

Company number 06876889

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 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2013 AD01 Registered office address changed from 7th Floor South Artillery House 11-19 Artillery Row London London SW1P 1RT England on 27 March 2013
23 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
22 Nov 2012 AP01 Appointment of Ms Michelle De Young as a director on 20 November 2012
22 Nov 2012 TM01 Termination of appointment of Paul Henry Soanes as a director on 20 November 2012
22 Nov 2012 TM01 Termination of appointment of Sean Ernan Fay as a director on 20 November 2012
16 Nov 2012 TM01 Termination of appointment of Julian Robert Archer Spooner as a director on 8 November 2012
14 Sep 2012 AD01 Registered office address changed from , C/O Brandspace Group, Sandfield House Water Lane, Wilmslow, Cheshire, SK9 5AR, United Kingdom on 14 September 2012
11 May 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
Statement of capital on 2012-05-11
  • GBP 1
10 May 2012 AP01 Appointment of Paul Henry Soanes as a director on 13 June 2011
10 May 2012 AP01 Appointment of Sean Ernan Fay as a director on 1 July 2011
10 May 2012 AP01 Appointment of Julian Robert Archer Spooner as a director on 5 August 2011
10 May 2012 AD01 Registered office address changed from , C/O Cobbetts Llp 58 Mosley Street, Manchester, M2 3HZ on 10 May 2012
10 May 2012 TM01 Termination of appointment of Richard Charles Jaques as a director on 30 June 2011
10 May 2012 TM01 Termination of appointment of Roy Wade as a director on 9 May 2011
10 May 2012 TM01 Termination of appointment of Stephan Michael Hughes as a director on 12 July 2011
10 May 2012 TM02 Termination of appointment of Richard Charles Jaques as a secretary on 30 June 2011
22 Feb 2012 AA Accounts for a dormant company made up to 30 April 2011
17 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
09 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
08 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 4
12 May 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders