Advanced company searchLink opens in new window

RHZ LTD

Company number 07318876

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 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2013 AD01 Registered office address changed from 14 Curzon Street London W1J 5HN on 29 August 2013
15 May 2013 SOAS(A) Voluntary strike-off action has been suspended
26 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2013 DS01 Application to strike the company off the register
24 Jan 2013 AA01 Current accounting period extended from 30 September 2012 to 31 March 2013
03 Oct 2012 AA01 Current accounting period shortened from 31 March 2012 to 30 September 2011
03 Oct 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
Statement of capital on 2012-10-03
  • GBP 1
25 Sep 2012 AD01 Registered office address changed from C/O Rough Hill Ltd Astley House 33 Notting Hill Gate London W11 3JQ England on 25 September 2012
25 Nov 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 July 2011
25 Nov 2011 SH01 Statement of capital following an allotment of shares on 16 September 2010
  • GBP 948.00
25 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 16/09/2010
25 Nov 2011 SH02 Sub-division of shares on 16 September 2010
06 Sep 2011 AA Accounts for a small company made up to 31 March 2011
05 Sep 2011 AA01 Previous accounting period shortened from 31 July 2011 to 31 March 2011
09 Aug 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 25/11/2011
09 Aug 2011 CH03 Secretary's details changed for Mr Mattew Smith on 19 July 2011
16 Sep 2010 AP01 Appointment of Mr Matthew Smith as a director
16 Sep 2010 AP03 Appointment of Mr Mattew Smith as a secretary
16 Sep 2010 TM02 Termination of appointment of Ali Dara as a secretary
19 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)