- Company Overview for RMS REIFENSERVICE LTD (07016103)
- Filing history for RMS REIFENSERVICE LTD (07016103)
- People for RMS REIFENSERVICE LTD (07016103)
- More for RMS REIFENSERVICE LTD (07016103)
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
|