- Company Overview for RMESCO LTD (09532239)
- Filing history for RMESCO LTD (09532239)
- People for RMESCO LTD (09532239)
- More for RMESCO LTD (09532239)
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) |
---|---|---|---|
17 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2019 | AD01 | Registered office address changed from 34 Waterloo Road Wolverhampton WV1 4DG United Kingdom to Discovery Way Leofric Business Park Binley Coventry West Midlands CV3 2TD on 5 July 2019 | |
02 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2019 | DS01 | Application to strike the company off the register | |
07 May 2019 | CS01 | Confirmation statement made on 8 April 2019 with updates | |
14 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 8 April 2018 with updates | |
05 Jun 2018 | AP01 | Appointment of Mr Ryan Edward Hinch as a director on 5 June 2018 | |
19 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
11 Jan 2018 | PSC04 | Change of details for Mr Edward Francis Hinch as a person with significant control on 1 November 2016 | |
12 Jun 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
27 Jan 2017 | CH01 | Director's details changed for Mr Edward Francis Hinch on 1 November 2016 | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 May 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
23 Oct 2015 | AP01 | Appointment of Mr Edward Francis Hinch as a director on 8 April 2015 | |
08 Apr 2015 | TM01 | Termination of appointment of Peter Valaitis as a director on 8 April 2015 | |
08 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-08
|