RH HOLDCO LIMITED

09322532
19 JESSOPS RIVERSIDE 800 BRIGHTSIDE LANE SHEFFIELD S9 2RX

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
08 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
01 Nov 2018 resolution Resolution 2 Buy now
16 Oct 2018 gazette Gazette Notice Voluntary 1 Buy now
15 Oct 2018 capital Return of purchase of own shares 3 Buy now
03 Oct 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Sep 2018 resolution Resolution 22 Buy now
28 Sep 2018 capital Notice of cancellation of shares 4 Buy now
18 Sep 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
18 Sep 2018 capital Statement of capital (Section 108) 3 Buy now
18 Sep 2018 insolvency Solvency Statement dated 18/09/18 1 Buy now
18 Sep 2018 resolution Resolution 3 Buy now
24 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2017 accounts Annual Accounts 16 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Sep 2016 accounts Annual Accounts 18 Buy now
18 Dec 2015 annual-return Annual Return 3 Buy now
28 Sep 2015 capital Return of Allotment of shares 4 Buy now
06 Feb 2015 accounts Change Account Reference Date Company Current Extended 3 Buy now
09 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Jan 2015 officers Termination of appointment of secretary (A G Secretarial Limited) 2 Buy now
09 Jan 2015 officers Termination of appointment of director (Roger Hart) 2 Buy now
09 Jan 2015 officers Termination of appointment of director (Inhoco Formations Limited) 2 Buy now
09 Jan 2015 officers Termination of appointment of director (A G Secretarial Limited) 2 Buy now
09 Jan 2015 officers Appointment of director (Keith Ward) 3 Buy now
09 Dec 2014 change-of-name Certificate Change Of Name Company 3 Buy now
21 Nov 2014 incorporation Incorporation Company 25 Buy now