Advanced company searchLink opens in new window

R.H.M.F LTD

Company number SC646230

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)
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
  • GBP 2