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

RMS Construction Limited

Documents

Total Documents11
Total Pages36

Filing History

11 October 2019Voluntary strike-off action has been suspended
1 October 2019First Gazette notice for voluntary strike-off
24 September 2019Application to strike the company off the register
3 September 2019First Gazette notice for compulsory strike-off
31 January 2019Registered office address changed from 54 Chellaston Road Derby DE24 9AG United Kingdom to 7 Arundel Avenue Mickleover Derby DE3 9BX on 31 January 2019
31 January 2019Registered office address changed from 7 Arundel Avenue Mickleover Derby DE3 9BX England to 7 Arundel Avenue Mickleover Derby DE3 9BX on 31 January 2019
31 January 2019Director's details changed for Mr Russell Mark Sharman on 31 January 2019
31 January 2019Change of details for Mr Russell Mark Sharman as a person with significant control on 31 January 2019
21 December 2018Confirmation statement made on 3 October 2018 with no updates
4 October 2017Incorporation
Statement of capital on 2017-10-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
4 October 2017Incorporation
Statement of capital on 2017-10-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing