- Company Overview for RIMZIM (UK) LIMITED (07147876)
- Filing history for RIMZIM (UK) LIMITED (07147876)
- People for RIMZIM (UK) LIMITED (07147876)
- Insolvency for RIMZIM (UK) LIMITED (07147876)
- More for RIMZIM (UK) LIMITED (07147876)
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
|
|
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
|
|
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 |