- Company Overview for RHODES MACHINERY LIMITED (09402233)
- Filing history for RHODES MACHINERY LIMITED (09402233)
- People for RHODES MACHINERY LIMITED (09402233)
- More for RHODES MACHINERY LIMITED (09402233)
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) |
---|---|---|---|
04 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2017 | AA | Micro company accounts made up to 31 January 2017 | |
09 Dec 2017 | AD01 | Registered office address changed from Hainault House Billet Road Romford RM6 5SX England to 308 Linthorpe Road Suite 1 Middlesbrough TS1 3QX on 9 December 2017 | |
11 Nov 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Sep 2017 | TM01 | Termination of appointment of Asad Raza Mirza as a director on 8 September 2017 | |
21 Sep 2017 | AD01 | Registered office address changed from 30 Claremont Road Smethwick B66 4JY England to Hainault House Billet Road Romford RM6 5SX on 21 September 2017 | |
21 Sep 2017 | PSC01 | Notification of Peter Goldberg as a person with significant control on 7 September 2017 | |
21 Sep 2017 | AP01 | Appointment of Mr Peter Goldberg as a director on 7 September 2017 | |
19 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2017 | AD01 | Registered office address changed from Suite 1 First Floor 308 Linthorpe Road Middlesbrough TS1 3QX to 30 Claremont Road Smethwick B66 4JY on 27 February 2017 | |
27 Feb 2017 | TM01 | Termination of appointment of Christopher Rhodes as a director on 27 February 2017 | |
27 Feb 2017 | AP01 | Appointment of Mr Asad Raza Mirza as a director on 27 February 2017 | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
13 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-12
|
|
22 Jun 2016 | AD01 | Registered office address changed from 71 Aylesbury Crescent Slough SL1 3ER United Kingdom to Suite 1 First Floor 308 Linthorpe Road Middlesbrough TS1 3QX on 22 June 2016 | |
19 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-22
|