- Company Overview for RSM HOMES LIMITED (SC645140)
- Filing history for RSM HOMES LIMITED (SC645140)
- People for RSM HOMES LIMITED (SC645140)
- More for RSM HOMES LIMITED (SC645140)
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) |
---|---|---|---|
19 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2023 | DS01 | Application to strike the company off the register | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
24 Oct 2022 | PSC07 | Cessation of Ross Fulton Martin as a person with significant control on 24 October 2022 | |
24 Oct 2022 | TM01 | Termination of appointment of Ross Fulton Martin as a director on 24 October 2022 | |
29 Jul 2022 | CH01 | Director's details changed for Mr Scott William Martin on 29 July 2022 | |
29 Jul 2022 | AD01 | Registered office address changed from 5 Rutherford Gardens West Linton EH46 7AP United Kingdom to 8 Rutherford Gardens West Linton EH46 7AP on 29 July 2022 | |
05 Jan 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
02 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
02 Nov 2020 | PSC01 | Notification of Scott William Martin as a person with significant control on 2 November 2020 | |
02 Nov 2020 | PSC01 | Notification of Ross Fulton Martin as a person with significant control on 2 November 2020 | |
02 Nov 2020 | PSC09 | Withdrawal of a person with significant control statement on 2 November 2020 | |
23 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-23
|