Advanced company searchLink opens in new window

RIMINOV ESTATES LTD

Company number 09569905

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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