Advanced company searchLink opens in new window

RINEVALE LTD

Company number 13864048

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)
05 Mar 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
11 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
16 May 2022 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 63-66 Hatton Garden London EC1N 8LE on 16 May 2022
16 May 2022 AD01 Registered office address changed from 356a Neasden Lane North London NW10 0ER England to 85 Great Portland Street London W1W 7LT on 16 May 2022
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
11 Mar 2022 PSC01 Notification of Hussein Ali Mohamed as a person with significant control on 11 March 2022
11 Mar 2022 AP01 Appointment of Mr Hussein Ali Mohamed as a director on 11 March 2022
11 Mar 2022 TM01 Termination of appointment of Andrew Ruddiforth as a director on 10 March 2022
11 Mar 2022 AD01 Registered office address changed from 23 Ashford Road Dronfield Woodhouse Dronfield Derbyshire S18 8RQ England to 356a Neasden Lane North London NW10 0ER on 11 March 2022
11 Mar 2022 PSC07 Cessation of Andrew Ruddiforth as a person with significant control on 11 March 2022
05 Mar 2022 TM01 Termination of appointment of Monika Sharma as a director on 5 March 2022
05 Mar 2022 PSC07 Cessation of Monika Sharma as a person with significant control on 5 March 2022
05 Mar 2022 AD01 Registered office address changed from 33 Hill Street Mayfair London W1J 5LT England to 23 Ashford Road Dronfield Woodhouse Dronfield Derbyshire S18 8RQ on 5 March 2022
05 Mar 2022 PSC01 Notification of Andrew Ruddiforth as a person with significant control on 5 March 2022
05 Mar 2022 AP01 Appointment of Mr Andrew Ruddiforth as a director on 5 March 2022
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with updates
24 Feb 2022 PSC01 Notification of Monika Sharma as a person with significant control on 24 February 2022
24 Feb 2022 AP01 Appointment of Mrs Monika Sharma as a director on 24 February 2022
24 Feb 2022 PSC07 Cessation of Andrew Ruddiforth as a person with significant control on 24 February 2022
24 Feb 2022 AD01 Registered office address changed from 23 Ashford Road Dronfield Woodhouse Dronfield Derbyshire S18 8RQ United Kingdom to 33 Hill Street Mayfair London W1J 5LT on 24 February 2022
24 Feb 2022 TM01 Termination of appointment of Andrew Ruddiforth as a director on 24 February 2022