- Company Overview for RMM DIGITAL LTD (10588397)
- Filing history for RMM DIGITAL LTD (10588397)
- People for RMM DIGITAL LTD (10588397)
- More for RMM DIGITAL LTD (10588397)
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(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2019 | DS01 | Application to strike the company off the register | |
12 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
29 Jan 2019 | CS01 | Confirmation statement made on 26 January 2019 with updates | |
21 Dec 2018 | TM01 | Termination of appointment of Robert Glew as a director on 21 December 2018 | |
21 Dec 2018 | TM02 | Termination of appointment of Robert Glew as a secretary on 21 December 2018 | |
21 Dec 2018 | AP03 | Appointment of Mr Leonard Richard Burgess as a secretary on 21 December 2018 | |
26 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
10 Jul 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 | |
17 May 2018 | AP01 | Appointment of Robert Glew as a director on 16 May 2018 | |
17 May 2018 | AP03 | Appointment of Robert Glew as a secretary on 16 May 2018 | |
17 Apr 2018 | AD01 | Registered office address changed from 91-93 Bohemia Road Hastings Saint Leonards on Sea TN37 6RJ to 10 Orange Street Haymarket London WC2H 7DQ on 17 April 2018 | |
12 Mar 2018 | CH01 | Director's details changed for Mr Leonard Richard Burgess on 12 March 2018 | |
06 Mar 2018 | PSC02 | Notification of Rightmatch Media Limited as a person with significant control on 27 January 2017 | |
06 Mar 2018 | CS01 | Confirmation statement made on 26 January 2018 with updates | |
26 Jan 2018 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 27 January 2017 | |
24 May 2017 | AD01 | Registered office address changed from 32 Wordsworth Place 32 Wordsworth Place Horsham RH12 5PR United Kingdom to 91-93 Bohemia Road Hastings Saint Leonards on Sea TN37 6RJ on 24 May 2017 | |
21 Mar 2017 | AP01 | Appointment of Mr Leonard Richard Burgess as a director on 27 January 2017 | |
15 Feb 2017 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 27 January 2017 | |
27 Jan 2017 | TM01 | Termination of appointment of Peter Valaitis as a director on 27 January 2017 | |
27 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-27
|