- Company Overview for RHINO PARCELS LLP (OC402180)
- Filing history for RHINO PARCELS LLP (OC402180)
- People for RHINO PARCELS LLP (OC402180)
- More for RHINO PARCELS LLP (OC402180)
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 Mar 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2017 | LLTM01 | Termination of appointment of Gustavo Zampieri as a member on 20 January 2017 | |
31 Oct 2017 | LLTM01 | Termination of appointment of Marcio Soares as a member on 20 January 2017 | |
31 Oct 2017 | LLTM01 | Termination of appointment of Joel Fernando Clivati as a member on 5 August 2016 | |
31 Oct 2017 | LLTM01 | Termination of appointment of Gareth Humphreys as a member on 19 May 2016 | |
09 Aug 2017 | AA | Unaudited abridged accounts made up to 5 April 2017 | |
14 Jun 2017 | AA | Total exemption small company accounts made up to 5 April 2016 | |
07 Mar 2017 | LLAA01 | Previous accounting period shortened from 4 April 2016 to 3 April 2016 | |
16 Feb 2017 | LLAD01 | Registered office address changed from 41 Chalton Street London NW1 1JD England to Stanley Davis Group Ltd Ground Floor 1 George Yard London EC3V 9DF on 16 February 2017 | |
09 Dec 2016 | LLAA01 | Previous accounting period shortened from 5 April 2016 to 4 April 2016 | |
15 Nov 2016 | LLCS01 | Confirmation statement made on 7 October 2016 with updates | |
15 Nov 2016 | LLTM01 | Termination of appointment of Stephen Tilley as a member on 5 April 2016 | |
15 Nov 2016 | LLTM01 | Termination of appointment of Gary Andrew Porter as a member on 5 April 2016 | |
15 Nov 2016 | LLTM01 | Termination of appointment of Ahmed Shurie as a member on 5 April 2016 | |
15 Nov 2016 | LLTM01 | Termination of appointment of Popa Ion as a member on 5 April 2016 | |
15 Nov 2016 | LLAD01 | Registered office address changed from 11 Lower Manor Road Milford Godalming GU8 5JH England to 41 Chalton Street London NW1 1JD on 15 November 2016 | |
10 Nov 2016 | LLCH01 | Member's details changed for Mr Gustavo Zampieri on 10 November 2016 | |
11 Oct 2016 | LLAD01 | Registered office address changed from 62 Moorside Road Dewsbury West Yorkshire WF13 4QD England to 11 Lower Manor Road Milford Godalming GU8 5JH on 11 October 2016 | |
04 Oct 2016 | LLAP01 | Appointment of Mr Marcio Soares as a member on 26 September 2016 | |
22 Sep 2016 | LLAP01 | Appointment of Mr Joel Fernando Clivati as a member on 25 July 2016 | |
22 Sep 2016 | LLAP01 | Appointment of Mr Gustavo Zampieri as a member on 1 August 2016 | |
13 Jun 2016 | LLTM01 | Termination of appointment of Fekri Omar as a member on 10 January 2016 | |
09 Jun 2016 | LLAP01 | Appointment of Mr Fekri Omar as a member on 23 November 2015 | |
13 Apr 2016 | LLAD01 | Registered office address changed from 41 Chalton Street London NW1 1JD England to 62 Moorside Road Dewsbury West Yorkshire WF13 4QD on 13 April 2016 |