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

R.H.N Assembly (UK) Ltd

Documents

Total Documents56
Total Pages166

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off
9 July 2020Termination of appointment of Stephen Hiwat as a director on 2 July 2020
17 March 2020Compulsory strike-off action has been suspended
25 February 2020First Gazette notice for compulsory strike-off
6 January 2020Appointment of Mr Stephen Hiwat as a director on 6 January 2020
6 January 2020Confirmation statement made on 25 April 2017 with updates
23 December 2017Compulsory strike-off action has been suspended
23 December 2017Compulsory strike-off action has been suspended
21 November 2017First Gazette notice for compulsory strike-off
21 November 2017First Gazette notice for compulsory strike-off
30 September 2017Compulsory strike-off action has been discontinued
30 September 2017Compulsory strike-off action has been discontinued
27 September 2017Micro company accounts made up to 30 December 2016
27 September 2017Micro company accounts made up to 30 December 2016
1 July 2017Compulsory strike-off action has been suspended
1 July 2017Compulsory strike-off action has been suspended
23 May 2017First Gazette notice for compulsory strike-off
23 May 2017First Gazette notice for compulsory strike-off
30 September 2016Total exemption small company accounts made up to 30 December 2015
30 September 2016Total exemption small company accounts made up to 30 December 2015
30 September 2016Registered office address changed from 4 Wiilow Park Prospect Road Denby Ripley Derbyshire DE5 8RE to Unit B 2 City Road Derby DE1 3RQ on 30 September 2016
30 September 2016Termination of appointment of Laurence Gamble as a director on 30 September 2016
30 September 2016Termination of appointment of Laurence Gamble as a director on 30 September 2016
30 September 2016Registered office address changed from 4 Wiilow Park Prospect Road Denby Ripley Derbyshire DE5 8RE to Unit B 2 City Road Derby DE1 3RQ on 30 September 2016
25 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
25 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
23 September 2015Total exemption small company accounts made up to 30 December 2014
23 September 2015Total exemption small company accounts made up to 30 December 2014
18 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
18 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
26 February 2015Termination of appointment of Richard Henry Newton as a director on 26 February 2015
26 February 2015Termination of appointment of Richard Henry Newton as a director on 26 February 2015
26 February 2015Registered office address changed from Lawn House 78 Main Street Etwall Derby DE65 6LP to 4 Wiilow Park Prospect Road Denby Ripley Derbyshire DE5 8RE on 26 February 2015
26 February 2015Appointment of Mr Laurence Gamble as a director on 26 February 2015
26 February 2015Registered office address changed from Lawn House 78 Main Street Etwall Derby DE65 6LP to 4 Wiilow Park Prospect Road Denby Ripley Derbyshire DE5 8RE on 26 February 2015
26 February 2015Appointment of Mr Laurence Gamble as a director on 26 February 2015
25 January 2015Total exemption small company accounts made up to 30 December 2013
25 January 2015Current accounting period shortened from 30 April 2014 to 30 December 2013
25 January 2015Total exemption small company accounts made up to 30 December 2013
25 January 2015Current accounting period shortened from 30 April 2014 to 30 December 2013
15 December 2014Registered office address changed from C/O Derby Accountancy Services Ltd the Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to Lawn House 78 Main Street Etwall Derby DE65 6LP on 15 December 2014
15 December 2014Registered office address changed from C/O Derby Accountancy Services Ltd the Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to Lawn House 78 Main Street Etwall Derby DE65 6LP on 15 December 2014
23 September 2014Registered office address changed from C/O Derby Accountancy Services Friar Gate Studios Ford Street Derby DE1 1EE England to C/O Derby Accountancy Services Ltd the Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 23 September 2014
23 September 2014Registered office address changed from C/O Derby Accountancy Services Friar Gate Studios Ford Street Derby DE1 1EE England to C/O Derby Accountancy Services Ltd the Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 23 September 2014
10 June 2014Registered office address changed from 92 Main Street Repton Derby DE65 6FB on 10 June 2014
10 June 2014Registered office address changed from 92 Main Street Repton Derby DE65 6FB on 10 June 2014
29 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
29 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
13 January 2014Total exemption small company accounts made up to 30 April 2013
13 January 2014Total exemption small company accounts made up to 30 April 2013
15 November 2013Registered office address changed from 11 Brick Street Derby Derbyshire DE1 1DU United Kingdom on 15 November 2013
15 November 2013Registered office address changed from 11 Brick Street Derby Derbyshire DE1 1DU United Kingdom on 15 November 2013
10 June 2013Annual return made up to 25 April 2013 with a full list of shareholders
10 June 2013Annual return made up to 25 April 2013 with a full list of shareholders
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing