Advanced company searchLink opens in new window

RNI INVESTMENTS LIMITED

Company number 09672227

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2017 DS01 Application to strike the company off the register
14 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2017 CS01 Confirmation statement made on 5 July 2017 with updates
07 Nov 2017 TM02 Termination of appointment of Simon Stevenson as a secretary on 2 October 2017
07 Nov 2017 TM01 Termination of appointment of Todd Michael Tucker as a director on 1 July 2017
07 Nov 2017 TM01 Termination of appointment of Gerald Thomas De Oliveira as a director on 1 July 2017
26 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
03 Oct 2016 CS01 Confirmation statement made on 5 July 2016 with updates
11 Jan 2016 AP01 Appointment of Dr. Todd Michael Tucker as a director on 1 January 2016
11 Jan 2016 CERTNM Company name changed lgr management LIMITED\certificate issued on 11/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-01
10 Jan 2016 AP03 Appointment of Mr. Simon Stevenson as a secretary on 1 January 2016
10 Jan 2016 AP01 Appointment of Mr. Gerald Thomas De Oliveira as a director on 1 January 2016
07 Jan 2016 AD01 Registered office address changed from 5 Burmese Close Whiteley Fareham Hampshire PO15 7DW England to One Mayfair Place London W1J 8AJ on 7 January 2016
03 Nov 2015 TM01 Termination of appointment of Luke Richard Michael Griffiths as a director on 2 November 2015
03 Nov 2015 TM01 Termination of appointment of George Walter Mark Callow as a director on 2 November 2015
03 Nov 2015 AD01 Registered office address changed from 36 Westgate Chichester West Sussex PO19 3EU United Kingdom to 5 Burmese Close Whiteley Fareham Hampshire PO15 7DW on 3 November 2015
06 Jul 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-07-06
  • GBP 30