- Company Overview for RHINO IT LIMITED (11470283)
- Filing history for RHINO IT LIMITED (11470283)
- People for RHINO IT LIMITED (11470283)
- Insolvency for RHINO IT LIMITED (11470283)
- More for RHINO IT LIMITED (11470283)
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) |
---|---|---|---|
15 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 16 August 2024 | |
31 Aug 2023 | AD01 | Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EA United Kingdom to C/O Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD on 31 August 2023 | |
31 Aug 2023 | LIQ02 | Statement of affairs | |
31 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
31 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2023 | AP01 | Appointment of Andrew Roberts as a director on 22 June 2023 | |
21 Oct 2021 | PSC07 | Cessation of Andrew Roberts as a person with significant control on 20 October 2021 | |
21 Oct 2021 | TM02 | Termination of appointment of Andrew Roberts as a secretary on 20 October 2021 | |
21 Oct 2021 | TM01 | Termination of appointment of Andrew Roberts as a director on 20 October 2021 | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
17 Jun 2020 | TM01 | Termination of appointment of Mohammed Alamgir Ahmed as a director on 11 June 2020 | |
23 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 28 May 2019 with updates | |
28 May 2019 | AP01 | Appointment of Mr Mohammed Alamgir Ahmed as a director on 28 May 2019 | |
18 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-18
|