- Company Overview for RMTG LIMITED (09482159)
- Filing history for RMTG LIMITED (09482159)
- People for RMTG LIMITED (09482159)
- Insolvency for RMTG LIMITED (09482159)
- More for RMTG LIMITED (09482159)
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) |
---|---|---|---|
22 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Mar 2022 | WU15 | Notice of final account prior to dissolution | |
19 Mar 2021 | WU07 | Progress report in a winding up by the court | |
19 Mar 2020 | WU07 | Progress report in a winding up by the court | |
20 Feb 2019 | WU04 | Appointment of a liquidator | |
20 Feb 2019 | COCOMP | Order of court to wind up | |
07 Feb 2019 | AD01 | Registered office address changed from Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff CF23 8RU Wales to Unit 121 Gloucester Quays St Ann Way Gloucester GL1 5SH on 7 February 2019 | |
21 Jun 2018 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
24 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
10 May 2018 | SH01 |
Statement of capital following an allotment of shares on 1 April 2018
|
|
29 Mar 2018 | TM01 | Termination of appointment of Kenneth John Shaw as a director on 29 March 2018 | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
24 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
11 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 11 October 2016
|
|
29 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 5 August 2016
|
|
29 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 5 August 2016
|
|
16 Aug 2016 | SH06 |
Cancellation of shares. Statement of capital on 4 August 2016
|
|
16 Aug 2016 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
10 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
10 May 2016 | AP01 | Appointment of Mr Benjamin Harris as a director on 6 August 2015 | |
11 Apr 2016 | SH06 |
Cancellation of shares. Statement of capital on 21 February 2016
|
|
30 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 29 March 2016
|
|
30 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 29 March 2016
|