- Company Overview for R.H.M.F LTD (SC646230)
- Filing history for R.H.M.F LTD (SC646230)
- People for R.H.M.F LTD (SC646230)
- More for R.H.M.F LTD (SC646230)
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) |
---|---|---|---|
09 Apr 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
23 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2023 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
24 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
26 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
20 Jan 2022 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
05 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
23 Feb 2021 | CS01 | Confirmation statement made on 4 November 2020 with updates | |
23 Feb 2021 | PSC07 | Cessation of Robert Mitchell as a person with significant control on 5 November 2019 | |
23 Feb 2021 | PSC01 | Notification of Ryan Harkness as a person with significant control on 5 November 2019 | |
25 Jan 2021 | TM02 | Termination of appointment of Exceptional Kudos Ltd as a secretary on 5 November 2019 | |
25 Jan 2021 | AD01 | Registered office address changed from Albasas, Regent Court 70 West Regent Street the Caledonian Suite Glasgow G2 2QZ Scotland to Harkness 7 Flatterton Lane Braeside Greenock Inverclyde PA16 0QR on 25 January 2021 | |
05 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-05
|