Advanced company searchLink opens in new window

RHINO DIARY LIMITED

Company number 07738372

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)
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2019 DS01 Application to strike the company off the register
13 May 2019 AA Accounts for a dormant company made up to 31 August 2018
31 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
10 May 2018 AA Accounts for a dormant company made up to 31 August 2017
02 Oct 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
31 May 2017 AA Accounts for a dormant company made up to 31 August 2016
24 Oct 2016 CS01 Confirmation statement made on 5 August 2016 with updates
31 May 2016 AA Accounts for a dormant company made up to 31 August 2015
01 Mar 2016 AD01 Registered office address changed from C/O Lock 90 Sedulo 8 Trumpet Street Manchester M1 5LW to C/O Sedulo 62-66 Deansgate Manchester M3 2EN on 1 March 2016
02 Nov 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
27 May 2015 AA Accounts for a dormant company made up to 31 August 2014
22 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
30 May 2014 AA Accounts for a dormant company made up to 31 August 2013
16 May 2014 CERTNM Company name changed pindar confidential LIMITED\certificate issued on 16/05/14
  • RES15 ‐ Change company name resolution on 2013-08-13
  • NM01 ‐ Change of name by resolution
16 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
16 May 2014 TM01 Termination of appointment of Mark Gray as a director
16 May 2014 TM01 Termination of appointment of Mark Gray as a director
16 May 2014 AD01 Registered office address changed from Flanshaw Lane Flanshaw Way Wakefield West Yorkshire WF2 9LP England on 16 May 2014
27 Sep 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
01 May 2013 AA Accounts for a dormant company made up to 31 August 2012
25 Oct 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
12 Aug 2011 NEWINC Incorporation