- Company Overview for RH BUSINESS CAPITAL LTD (09842190)
- Filing history for RH BUSINESS CAPITAL LTD (09842190)
- People for RH BUSINESS CAPITAL LTD (09842190)
- More for RH BUSINESS CAPITAL LTD (09842190)
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) |
---|---|---|---|
12 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2017 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
17 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2016 | AD01 | Registered office address changed from 130 Tinshill Road Cookridge Leeds LS16 7PZ United Kingdom to C/O Noel Haverly 1a the Dyehouse Dyehouse Drive West 26 Industrial Estate Cleckheaton BD19 4TY on 14 November 2016 | |
07 Dec 2015 | AP01 | Appointment of Mr Damian Scott Slingsby as a director on 7 December 2015 | |
07 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 7 December 2015
|
|
07 Dec 2015 | TM01 | Termination of appointment of Andrew Redman as a director on 7 December 2015 | |
26 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-26
|