Advanced company searchLink opens in new window

RHODIUM SYSTEMS LIMITED

Company number 10298655

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)
18 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
10 Jul 2019 AD01 Registered office address changed from 52 Dronfield Road Eckington Sheffield S21 4BR England to 62 Market Street Eckington Sheffield S21 4JH on 10 July 2019
09 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
01 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 52 Dronfield Road Eckington Sheffield S21 4BR on 16 March 2018
01 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
05 Jun 2017 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 5 June 2017
05 Jun 2017 TM01 Termination of appointment of Tania Marie De Saram as a director on 30 May 2017
05 Jun 2017 AD01 Registered office address changed from 3rd Floor, 14 Hanover Street London W1S 1YH England to 71-75 Shelton Street London WC2H 9JQ on 5 June 2017
05 Jun 2017 AP01 Appointment of Dr Praxy De Saram as a director on 1 June 2017
18 Jan 2017 AP01 Appointment of Miss Tania Marie De Saram as a director
16 Jan 2017 AP01 Appointment of Miss Tania Marie De Saram as a director on 1 January 2017
15 Jan 2017 AA01 Current accounting period extended from 31 July 2017 to 31 December 2017
15 Jan 2017 TM01 Termination of appointment of Praxy De Saram as a director on 31 December 2016
15 Jan 2017 TM02 Termination of appointment of Praxy De Saram as a secretary on 31 December 2016
27 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-27
  • GBP 100