- Company Overview for RM SPV LTD (13067332)
- Filing history for RM SPV LTD (13067332)
- People for RM SPV LTD (13067332)
- More for RM SPV LTD (13067332)
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
|
|
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 |