- Company Overview for RH CLOUD STORAGE AND ARCHIVING SOLUTIONS LIMITED (08584547)
- Filing history for RH CLOUD STORAGE AND ARCHIVING SOLUTIONS LIMITED (08584547)
- People for RH CLOUD STORAGE AND ARCHIVING SOLUTIONS LIMITED (08584547)
- More for RH CLOUD STORAGE AND ARCHIVING SOLUTIONS LIMITED (08584547)
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 | Final Gazette dissolved via compulsory strike-off | |
08 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with updates | |
16 Jul 2018 | PSC04 | Change of details for Mr Hockham Singh Suthi as a person with significant control on 2 July 2018 | |
16 Jul 2018 | PSC04 | Change of details for Mr Amritpal Singh Johal as a person with significant control on 2 July 2018 | |
28 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with updates | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 Feb 2017 | AD01 | Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EE to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 9 February 2017 | |
15 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
25 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
27 Jun 2014 | CH01 | Director's details changed for Mr Amritpal Singh Johal on 1 January 2014 | |
27 Jun 2014 | AD01 | Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EL United Kingdom on 27 June 2014 | |
11 Mar 2014 | CH01 | Director's details changed for Mr Hockham Singh Suthi on 23 January 2014 | |
25 Jun 2013 | NEWINC | Incorporation |