- Company Overview for RCOMIX LIMITED (08337459)
- Filing history for RCOMIX LIMITED (08337459)
- People for RCOMIX LIMITED (08337459)
- More for RCOMIX LIMITED (08337459)
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
|
|
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
|
|
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
|
|
20 Dec 2012 | NEWINC | Incorporation |