Advanced company searchLink opens in new window

RHL INT LTD

Company number 07877788

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)
03 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
03 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
25 Mar 2015 4.68 Liquidators' statement of receipts and payments to 16 January 2015
29 Jan 2014 AD01 Registered office address changed from 13 Tollington Way London London N7 6RG on 29 January 2014
28 Jan 2014 4.20 Statement of affairs with form 4.19
28 Jan 2014 600 Appointment of a voluntary liquidator
28 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
31 Oct 2013 TM01 Termination of appointment of Martin Brown as a director
31 Oct 2013 AP01 Appointment of Mr Chico Lucky-Luciano as a director
31 Oct 2013 TM01 Termination of appointment of Zeyad Al-Bayati as a director
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
31 May 2012 AP01 Appointment of Mr Zeyad Al-Bayati as a director
29 Mar 2012 AD01 Registered office address changed from 94-96 Seymour Place London W1H 1NB England on 29 March 2012
23 Jan 2012 AP01 Appointment of Mr Martin Brown as a director
20 Jan 2012 TM01 Termination of appointment of Owen Hall as a director
09 Dec 2011 NEWINC Incorporation