- Company Overview for RYMD INVESTMENTS LIMITED (11318195)
- Filing history for RYMD INVESTMENTS LIMITED (11318195)
- People for RYMD INVESTMENTS LIMITED (11318195)
- Charges for RYMD INVESTMENTS LIMITED (11318195)
- More for RYMD INVESTMENTS LIMITED (11318195)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2021 | AD01 | Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 17 May 2021 | |
04 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
28 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
23 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Jan 2020 | AD01 | Registered office address changed from 21 Marina Court Castle Street Hull HU1 1TJ United Kingdom to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 17 January 2020 | |
17 Jan 2020 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 | |
15 Jul 2019 | CH01 | Director's details changed for Mr Rossano Yousef Mansoori-Dara on 15 July 2019 | |
15 Jul 2019 | PSC04 | Change of details for Mr Rossano Yousef Mansoori-Dara as a person with significant control on 15 June 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 18 April 2019 with updates | |
25 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 28 June 2018
|
|
29 Apr 2019 | PSC04 | Change of details for Mr Rossano Yousef Mansoori-Dara as a person with significant control on 19 April 2019 | |
08 Apr 2019 | MR01 | Registration of charge 113181950001, created on 2 April 2019 | |
19 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-19
|