- Company Overview for RNI INVESTMENTS LIMITED (09672227)
- Filing history for RNI INVESTMENTS LIMITED (09672227)
- People for RNI INVESTMENTS LIMITED (09672227)
- More for RNI INVESTMENTS LIMITED (09672227)
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
|
|
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
Statement of capital on 2015-07-06
|