- Company Overview for RYTHM GROUP LIMITED (11780996)
- Filing history for RYTHM GROUP LIMITED (11780996)
- People for RYTHM GROUP LIMITED (11780996)
- More for RYTHM GROUP LIMITED (11780996)
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) |
---|---|---|---|
11 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
18 Dec 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
18 Dec 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
30 Nov 2021 | DS02 | Withdraw the company strike off application | |
30 Nov 2021 | PSC07 | Cessation of Shirleena Forbes as a person with significant control on 16 January 2021 | |
02 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2021 | DS01 | Application to strike the company off the register | |
04 Feb 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
20 Feb 2020 | AD01 | Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Horndean, Waterlooville Hampshire PO8 0BT United Kingdom to 10 Quarryfield Road Sheffield S9 5AG on 20 February 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
22 Mar 2019 | PSC01 | Notification of Nnamdi Celestine as a person with significant control on 21 March 2019 | |
22 Mar 2019 | TM01 | Termination of appointment of Shirleena Forbes as a director on 21 March 2019 | |
22 Mar 2019 | AP01 | Appointment of Mr Nnamdi Celestine as a director on 21 March 2019 | |
22 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-22
|