- Company Overview for RCAF VI MALLARD FINANCE LIMITED (09342863)
- Filing history for RCAF VI MALLARD FINANCE LIMITED (09342863)
- People for RCAF VI MALLARD FINANCE LIMITED (09342863)
- More for RCAF VI MALLARD FINANCE LIMITED (09342863)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2019 | DS01 | Application to strike the company off the register | |
08 Feb 2018 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
01 Feb 2018 | DS02 | Withdraw the company strike off application | |
05 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2017 | DS01 | Application to strike the company off the register | |
02 Nov 2017 | AP01 | Appointment of Ms. Christel Lucie Colette Di Marco as a director on 31 October 2017 | |
02 Nov 2017 | TM01 | Termination of appointment of Marie Amet-Hermes as a director on 31 October 2017 | |
05 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Jul 2017 | TM01 | Termination of appointment of Gregory Centurione as a director on 15 July 2017 | |
05 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Feb 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
16 Feb 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
27 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 19 December 2014
|
|
27 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-05
|