- Company Overview for RCMA SUPPORT SERVICES UK PTE LTD (08716104)
- Filing history for RCMA SUPPORT SERVICES UK PTE LTD (08716104)
- People for RCMA SUPPORT SERVICES UK PTE LTD (08716104)
- Charges for RCMA SUPPORT SERVICES UK PTE LTD (08716104)
- Insolvency for RCMA SUPPORT SERVICES UK PTE LTD (08716104)
- More for RCMA SUPPORT SERVICES UK PTE LTD (08716104)
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) |
---|---|---|---|
02 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Oct 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 24 January 2023 | |
22 Apr 2022 | TM01 | Termination of appointment of Ricardo Woon Fai Cheung as a director on 1 April 2022 | |
11 Feb 2022 | AD01 | Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 11 February 2022 | |
11 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
11 Feb 2022 | LIQ01 | Declaration of solvency | |
09 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
07 Oct 2021 | CH01 | Director's details changed for Wendy Helena Headington on 3 October 2021 | |
17 Nov 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
05 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
02 Oct 2020 | CH01 | Director's details changed for Wendy Helena Headington on 1 October 2020 | |
07 Jan 2020 | TM01 | Termination of appointment of Giovanni Battista Quaglia as a director on 20 December 2019 | |
01 Nov 2019 | TM01 | Termination of appointment of Nicholas Philip Hungate as a director on 31 October 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with updates | |
09 Oct 2019 | CH01 | Director's details changed for Mr Ricardo Woon Fai Cheung on 30 November 2015 | |
22 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
08 Aug 2019 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 | |
06 Aug 2019 | AD01 | Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019 | |
28 Jan 2019 | CH01 | Director's details changed for Mr Nicholas Philip Hungate on 31 October 2018 | |
16 Nov 2018 | MR04 | Satisfaction of charge 087161040009 in full | |
16 Nov 2018 | MR04 | Satisfaction of charge 087161040007 in full | |
16 Nov 2018 | MR04 | Satisfaction of charge 087161040008 in full |