- Company Overview for RMS ROEINAAS MULTI-SERVICE LIMITED (06898000)
- Filing history for RMS ROEINAAS MULTI-SERVICE LIMITED (06898000)
- People for RMS ROEINAAS MULTI-SERVICE LIMITED (06898000)
- More for RMS ROEINAAS MULTI-SERVICE LIMITED (06898000)
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 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
23 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
23 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
19 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
19 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
04 Aug 2016 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 | |
04 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
13 Jun 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
22 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
17 Sep 2015 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 | |
24 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 | |
24 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 | |
24 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 | |
15 Jun 2015 | AD01 | Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 | |
14 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
24 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
25 Jun 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
12 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
16 May 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders | |
15 May 2013 | CH01 | Director's details changed for Leif Roeinaas on 12 June 2012 | |
15 May 2013 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 | |
12 Jun 2012 | AD01 | Registered office address changed from Verdun Trade Centre 16Th Floor, Portland House London SW1E 5RS England on 12 June 2012 |