Advanced company searchLink opens in new window

RMM DIGITAL LTD

Company number 10588397

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(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
  • GBP 1