- Company Overview for RHIMAD LTD (08834930)
- Filing history for RHIMAD LTD (08834930)
- People for RHIMAD LTD (08834930)
- More for RHIMAD LTD (08834930)
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) |
---|---|---|---|
12 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2015 | DS01 | Application to strike the company off the register | |
05 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Jan 2015 | AP01 | Appointment of Mr Paul Raymond James Wicks as a director on 1 December 2014 | |
05 Jan 2015 | AD01 | Registered office address changed from Tall Trees Youngwoods Way Alverstone Garden Village Sandown Isle of Wight PO36 0HE United Kingdom to C/O Paul Wicks 7 Hyde Road Shanklin Isle of Wight PO37 7JZ on 5 January 2015 | |
05 Jan 2015 | TM01 | Termination of appointment of Mavis Wicks as a director on 1 December 2014 | |
07 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-07
|