Advanced company searchLink opens in new window

RHINO IT LIMITED

Company number 11470283

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-17
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
  • GBP 1