- Company Overview for RIMINOV ESTATES LTD (09569905)
- Filing history for RIMINOV ESTATES LTD (09569905)
- People for RIMINOV ESTATES LTD (09569905)
- More for RIMINOV ESTATES LTD (09569905)
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) |
---|---|---|---|
09 Mar 2021 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
04 Mar 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Mar 2021 | DS01 | Application to strike the company off the register | |
07 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with updates | |
07 Dec 2020 | PSC01 | Notification of Chaim Meir Steinmetz as a person with significant control on 7 December 2020 | |
07 Dec 2020 | PSC07 | Cessation of Isaac Strom as a person with significant control on 7 December 2020 | |
07 Dec 2020 | TM01 | Termination of appointment of Isaac Strom as a director on 7 December 2020 | |
30 Nov 2020 | AP01 | Appointment of Mr Chaim Meir Steinmetz as a director on 30 November 2020 | |
20 May 2020 | AD01 | Registered office address changed from 154 Osbaldeston Road London N16 6NJ England to 158 Cromwell Road Salford M6 6DE on 20 May 2020 | |
28 Jan 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
21 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
21 Jan 2020 | TM01 | Termination of appointment of Tobe Blumenberg as a director on 21 January 2020 | |
21 Jan 2020 | AP01 | Appointment of Mr Isaac Strom as a director on 21 January 2020 | |
21 Jan 2020 | TM01 | Termination of appointment of Hindey Strom as a director on 21 January 2020 | |
21 Jan 2020 | PSC01 | Notification of Isaac Strom as a person with significant control on 21 January 2020 | |
21 Jan 2020 | PSC07 | Cessation of Hindey Strom as a person with significant control on 21 January 2020 | |
21 Jan 2020 | AA01 | Previous accounting period extended from 29 April 2019 to 29 October 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
03 May 2019 | AP01 | Appointment of Mrs Tobe Blumenberg as a director on 2 May 2019 | |
12 Apr 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
27 Mar 2019 | PSC01 | Notification of Hindey Strom as a person with significant control on 27 March 2019 | |
31 Jan 2019 | AA01 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
11 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates |