Advanced company searchLink opens in new window

RMT EUROPE LTD

Company number 08196080

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2015 DS01 Application to strike the company off the register
24 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
25 Sep 2014 AA Accounts for a dormant company made up to 31 July 2014
18 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
26 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
26 Sep 2013 CH03 Secretary's details changed for Mr Jeff Dewing on 26 September 2013
26 Sep 2013 CH01 Director's details changed for Mr Jeffrey Peter Dewing on 26 September 2013
26 Sep 2013 CH01 Director's details changed for Mr Derrick Alan Hidden on 26 September 2013
14 Aug 2013 AA Accounts for a dormant company made up to 31 July 2013
30 Jul 2013 AA01 Current accounting period shortened from 31 August 2013 to 31 July 2013
30 Apr 2013 AD01 Registered office address changed from Capital Place 120, Bath Road Hayes Middlesex UB3 5AN England on 30 April 2013
12 Nov 2012 AP01 Appointment of Mr Derrick Alan Hidden as a director
10 Nov 2012 SH01 Statement of capital following an allotment of shares on 10 November 2012
  • GBP 1,000
10 Nov 2012 AD01 Registered office address changed from Wheatlands Plains Farm Close Ardleigh Colchester Essex CO7 7QU England on 10 November 2012
30 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted