Advanced company searchLink opens in new window

RM SPV LTD

Company number 13067332

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)
03 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2024 SOAS(A) Voluntary strike-off action has been suspended
18 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2024 DS01 Application to strike the company off the register
26 Sep 2023 CERTNM Company name changed revenue machine LIMITED\certificate issued on 26/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-26
26 Sep 2023 DS02 Withdraw the company strike off application
25 Sep 2023 AD01 Registered office address changed from 3rd Floor, 86-90 Paul Street London Paul Street London EC2A 4NE England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 25 September 2023
24 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 May 2023
24 Sep 2023 CH01 Director's details changed for Mr Hugh Michael Tinsley on 24 September 2023
24 Sep 2023 CH01 Director's details changed for Mr George Lewis Bradbury Robinson on 24 September 2023
24 Sep 2023 CH01 Director's details changed for Mr Richard Alexander Jones on 24 September 2023
24 Sep 2023 AD01 Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom to 3rd Floor, 86-90 Paul Street London Paul Street London EC2A 4NE on 24 September 2023
24 Sep 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
16 May 2023 SOAS(A) Voluntary strike-off action has been suspended
16 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2023 DS01 Application to strike the company off the register
07 Sep 2022 AA Micro company accounts made up to 31 December 2021
27 Apr 2022 PSC05 Change of details for a person with significant control
26 Apr 2022 PSC02 Notification of Lead Generation Group Holdings Ltd as a person with significant control on 10 March 2022
26 Apr 2022 PSC07 Cessation of George Lewis Bradbury Robinson as a person with significant control on 10 March 2022
26 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with updates
14 Mar 2022 CH01 Director's details changed for Mr Hugh Michael Tinsley on 14 March 2022
14 Mar 2022 CH01 Director's details changed for Mr George Lewis Bradbury Robinson on 14 March 2022
14 Mar 2022 CH01 Director's details changed for Mr Richard Alexander Jones on 14 March 2022
12 Jan 2022 CH01 Director's details changed for Mr Richard Alexander Jones on 12 January 2022