Advanced company searchLink opens in new window

RCOMIX LIMITED

Company number 08337459

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)
08 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2017 DS01 Application to strike the company off the register
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
20 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
21 Dec 2015 CH01 Director's details changed for Elizabeth Agnes Wilkinson on 20 December 2014
14 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
03 Dec 2014 CH01 Director's details changed for Miss Holly Andria Small on 12 November 2014
03 Dec 2014 CH01 Director's details changed for Miss Holly Andria Small on 12 November 2014
01 Dec 2014 AD01 Registered office address changed from C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Bucks HP19 8YF to C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT on 1 December 2014
17 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
21 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
20 Dec 2012 NEWINC Incorporation