Advanced company searchLink opens in new window

RMS REIFENSERVICE LTD

Company number 07016103

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)
18 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2022 DS01 Application to strike the company off the register
12 Jul 2022 TM02 Termination of appointment of Ireland Secretarial Ltd as a secretary on 3 July 2022
18 Jan 2022 TM01 Termination of appointment of Robert Stranig as a director on 1 December 2021
22 Sep 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
27 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
11 Jan 2021 AP04 Appointment of Ireland Secretarial Ltd as a secretary on 28 October 2020
27 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
04 Sep 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
04 Sep 2019 AA Micro company accounts made up to 31 December 2018
26 Aug 2019 CS01 Confirmation statement made on 26 August 2019 with no updates
05 Jan 2019 PSC04 Change of details for Robert Stranig as a person with significant control on 4 January 2019
05 Jan 2019 PSC04 Change of details for Markus Stranig as a person with significant control on 4 January 2019
05 Jan 2019 AD01 Registered office address changed from Company Consultants Unit 2 Alexandra Gate Cardiff CF24 2SA United Kingdom to A11 2 Alexandra Gate Cardiff CF24 2SA on 5 January 2019
05 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
04 Sep 2018 AA Micro company accounts made up to 31 December 2017
06 Oct 2017 AD01 Registered office address changed from Suite 276 2 Old Brompton Road London SW7 3DQ United Kingdom to Company Consultants Unit 2 Alexandra Gate Cardiff CF24 2SA on 6 October 2017
17 Sep 2017 AA Micro company accounts made up to 31 December 2016
01 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
13 Dec 2016 AD01 Registered office address changed from Company Consultants Unit Ffordd Pengam 2 Alexandra Gate Cardiff CF24 2SA Wales to Suite 276 2 Old Brompton Road London SW7 3DQ on 13 December 2016
13 Nov 2016 AD01 Registered office address changed from 2 Old Brompton Road Suite 276 London SW7 3DQ to Company Consultants Unit Ffordd Pengam 2 Alexandra Gate Cardiff CF24 2SA on 13 November 2016
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
14 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • EUR 1,000