|
|
24 Aug 2021
|
24 Aug 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Jun 2021
|
08 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
15 Sep 2020
|
15 Sep 2020
Registered office address changed from Lyndon House, Rmy 62 Hagley Road Birmingham England B16 8PE England to Rmy Clements Ltd, Lyndon House, 62 Hagley Road Birmingham B16 8PE on 15 September 2020
|
|
|
11 Aug 2020
|
11 Aug 2020
Confirmation statement made on 7 July 2020 with updates
|
|
|
11 Jul 2019
|
11 Jul 2019
Confirmation statement made on 7 July 2019 with no updates
|
|
|
13 Aug 2018
|
13 Aug 2018
Confirmation statement made on 7 July 2018 with updates
|
|
|
19 Jul 2018
|
19 Jul 2018
Notification of Manjit Singh as a person with significant control on 7 July 2016
|
|
|
31 May 2018
|
31 May 2018
Previous accounting period shortened from 31 July 2018 to 31 March 2018
|
|
|
19 Apr 2018
|
19 Apr 2018
Registered office address changed from 48 Broad Walk Hounslow TW5 9AB England to Lyndon House, Rmy 62 Hagley Road Birmingham England B16 8PE on 19 April 2018
|
|
|
26 Jul 2017
|
26 Jul 2017
Confirmation statement made on 7 July 2017 with no updates
|
|
|
06 Dec 2016
|
06 Dec 2016
Confirmation statement made on 7 July 2016 with updates
|
|
|
15 Oct 2016
|
15 Oct 2016
Compulsory strike-off action has been discontinued
|
|
|
12 Oct 2016
|
12 Oct 2016
Annual return made up to 22 June 2016 with full list of shareholders
|
|
|
27 Sep 2016
|
27 Sep 2016
First Gazette notice for compulsory strike-off
|
|
|
07 Jul 2015
|
07 Jul 2015
Incorporation
|