- Company Overview for RMA HOLDINGS LIMITED (11388804)
- Filing history for RMA HOLDINGS LIMITED (11388804)
- People for RMA HOLDINGS LIMITED (11388804)
- More for RMA HOLDINGS LIMITED (11388804)
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) |
---|---|---|---|
20 Mar 2024 | AP01 | Appointment of Mr Bartlomiej Krechowicz as a director on 12 March 2024 | |
20 Mar 2024 | TM01 | Termination of appointment of Tariq Mehmood Mughal as a director on 12 March 2024 | |
04 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
12 May 2022 | AD01 | Registered office address changed from , 1B Shillington Old School Este Road, London, SW11 2TB to Flat 5 15 Gold Street Cardiff CF24 0LF on 12 May 2022 | |
09 May 2022 | AD01 | Registered office address changed from , Flat 5 / 15 Gold Street Gold Street, Cardiff, CF24 0LF, Wales to Flat 5 15 Gold Street Cardiff CF24 0LF on 9 May 2022 | |
01 Oct 2021 | AP01 | Appointment of Mr Tariq Mehmood Mughal as a director on 23 September 2021 | |
29 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2020 | TM01 | Termination of appointment of Tariq Mehmood Mughal as a director on 19 May 2020 | |
19 May 2020 | AD01 | Registered office address changed from , Spencer House Alderney Street, County Motors, Newport, NP20 5NH, Wales to Flat 5 15 Gold Street Cardiff CF24 0LF on 19 May 2020 | |
12 May 2020 | AP01 | Appointment of Mr Tariq Mehmood Mughal as a director on 11 May 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
06 May 2020 | TM01 | Termination of appointment of Michael Eagles as a director on 4 May 2020 | |
14 Jun 2019 | TM01 | Termination of appointment of Mohammed Iqbal as a director on 14 June 2019 | |
24 Apr 2019 | TM01 | Termination of appointment of David Alexander Kaye as a director on 24 April 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
27 Mar 2019 | AD01 | Registered office address changed from , P9 Cheltenham Film Studios, Hatherley Lane, Chelte P9 Cheltenham Film Studios, Hatherley Lane, Cheltenham, Glos, GL51 6PN, United Kingdom to Flat 5 15 Gold Street Cardiff CF24 0LF on 27 March 2019 | |
13 Mar 2019 | CH01 | Director's details changed for Mr Mohammed Iqbal on 13 March 2019 | |
13 Mar 2019 | AP01 | Appointment of Mr Mohammed Iqbal as a director on 13 March 2019 | |
12 Mar 2019 | TM01 | Termination of appointment of Stuart James Hillyard as a director on 11 March 2019 | |
21 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with updates | |
18 Sep 2018 | AP01 | Appointment of Mr Stuart James Hillyard as a director on 30 July 2018 | |
18 Sep 2018 | AP01 | Appointment of Mr David Alexander Kaye as a director on 30 May 2018 |