Advanced company searchLink opens in new window

RIMZIM (UK) LIMITED

Company number 07147876

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)
01 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
01 Aug 2014 4.43 Notice of final account prior to dissolution
28 Jan 2014 AD01 Registered office address changed from 91 Northfield Road Hounslow Middlesex TW5 9JQ United Kingdom on 28 January 2014
22 Jan 2014 4.31 Appointment of a liquidator
25 Apr 2013 COCOMP Order of court to wind up
24 Dec 2012 AD01 Registered office address changed from 43a Western Road Southall Middlesex UB2 5HE United Kingdom on 24 December 2012
24 Oct 2012 SOAS(A) Voluntary strike-off action has been suspended
02 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2012 DS01 Application to strike the company off the register
09 Mar 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
Statement of capital on 2012-03-09
  • GBP 1,000
09 Mar 2012 TM01 Termination of appointment of Gowind Ram as a director
09 Mar 2012 TM02 Termination of appointment of Ajay Wadhwa as a secretary
08 Sep 2011 AA Total exemption full accounts made up to 30 November 2010
25 Jan 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
08 Dec 2010 SH01 Statement of capital following an allotment of shares on 30 November 2010
  • GBP 1,000
08 Dec 2010 AP01 Appointment of Mr Gowind Ram as a director
26 Mar 2010 AA01 Current accounting period shortened from 28 February 2011 to 30 November 2010
05 Feb 2010 NEWINC Incorporation