Download leads from Nexok and grow your business. Find out more

RM Services London Limited

Documents

Total Documents57
Total Pages181

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off
22 November 2016Final Gazette dissolved via voluntary strike-off
20 October 2016Total exemption small company accounts made up to 31 January 2016
20 October 2016Total exemption small company accounts made up to 31 January 2016
6 September 2016First Gazette notice for voluntary strike-off
6 September 2016First Gazette notice for voluntary strike-off
27 August 2016Application to strike the company off the register
27 August 2016Application to strike the company off the register
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
24 June 2015Total exemption small company accounts made up to 31 January 2015
24 June 2015Total exemption small company accounts made up to 31 January 2015
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
14 November 2014Total exemption small company accounts made up to 31 January 2014
14 November 2014Total exemption small company accounts made up to 31 January 2014
7 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
7 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
7 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
7 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
7 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
7 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
31 October 2013Total exemption small company accounts made up to 31 January 2013
31 October 2013Total exemption small company accounts made up to 31 January 2013
1 July 2013Termination of appointment of Anina Cheng as a director
1 July 2013Termination of appointment of Anina Cheng as a director
1 July 2013Appointment of Mr David Robin Simpson as a director
1 July 2013Appointment of Mr David Robin Simpson as a director
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders
5 November 2012Total exemption small company accounts made up to 31 January 2012
5 November 2012Total exemption small company accounts made up to 31 January 2012
1 February 2012Total exemption small company accounts made up to 31 January 2011
1 February 2012Total exemption small company accounts made up to 31 January 2011
21 November 2011Appointment of Ms Anina Cheng as a director
21 November 2011Termination of appointment of Niloofar Meheen as a director
21 November 2011Termination of appointment of Niloofar Meheen as a director
21 November 2011Appointment of Ms Anina Cheng as a director
4 November 2011Annual return made up to 3 November 2011 with a full list of shareholders
4 November 2011Annual return made up to 3 November 2011 with a full list of shareholders
4 November 2011Annual return made up to 3 November 2011 with a full list of shareholders
11 October 2011Registered office address changed from Unit 7 2 Olaf Street London W11 4BE England on 11 October 2011
11 October 2011Registered office address changed from Unit 7 2 Olaf Street London W11 4BE England on 11 October 2011
20 September 2011Annual return made up to 13 January 2011 with a full list of shareholders
20 September 2011Annual return made up to 13 January 2011 with a full list of shareholders
26 January 2011Termination of appointment of Xavier Paris as a director
26 January 2011Termination of appointment of Xavier Paris as a director
1 July 2010Appointment of Niloofar Meheen as a director
1 July 2010Appointment of Niloofar Meheen as a director
18 February 2010Appointment of Xavier Paris as a director
18 February 2010Appointment of Xavier Paris as a director
18 January 2010Termination of appointment of Aderyn Hurworth as a director
18 January 2010Termination of appointment of Aderyn Hurworth as a director
13 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
13 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing