- Company Overview for RMDK FINCO LIMITED (11838440)
- Filing history for RMDK FINCO LIMITED (11838440)
- People for RMDK FINCO LIMITED (11838440)
- Charges for RMDK FINCO LIMITED (11838440)
- Insolvency for RMDK FINCO LIMITED (11838440)
- More for RMDK FINCO LIMITED (11838440)
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 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 September 2024 | |
30 Oct 2023 | AD01 | Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to Pricewaterhousecoopersllp Onechamberlain Square Birmingham B3 3AX on 30 October 2023 | |
17 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
17 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2023 | LIQ01 | Declaration of solvency | |
18 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 14 September 2023
|
|
20 Jun 2023 | AA01 | Previous accounting period shortened from 28 June 2022 to 27 June 2022 | |
23 Mar 2023 | AA01 | Previous accounting period shortened from 29 June 2022 to 28 June 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 19 February 2023 with updates | |
22 Jun 2022 | AA01 | Current accounting period extended from 29 December 2021 to 29 June 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 19 February 2022 with updates | |
15 Feb 2022 | AA | Full accounts made up to 31 December 2020 | |
21 Oct 2021 | MR04 | Satisfaction of charge 118384400002 in full | |
12 Oct 2021 | AD01 | Registered office address changed from Brickyard Road, Aldridge Walsall West Midlands WS9 8BW England to Capital Tower 91 Waterloo Road London SE1 8RT on 12 October 2021 | |
08 Oct 2021 | MR04 | Satisfaction of charge 118384400002 in part | |
07 Oct 2021 | TM01 | Termination of appointment of Oliver Trevor Marwood Templar-Coates as a director on 6 October 2021 | |
07 Oct 2021 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 118384400001 | |
30 Sep 2021 | AP01 | Appointment of Mr David Charles Crook as a director on 29 September 2021 | |
17 Sep 2021 | AA01 | Previous accounting period shortened from 30 December 2020 to 29 December 2020 | |
07 Jul 2021 | CH01 | Director's details changed for Mr Jeremy Mark White on 5 July 2021 | |
07 Jul 2021 | TM01 | Termination of appointment of Anthony Kenneth Smythe as a director on 5 July 2021 | |
07 Jul 2021 | AP01 | Appointment of Mr Jeremy Mark White as a director on 5 July 2021 | |
11 Mar 2021 | AA | Full accounts made up to 31 December 2019 | |
02 Mar 2021 | CS01 | Confirmation statement made on 19 February 2021 with updates | |
21 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 |