RHYS DAVIES LIMITED

02390390
SUITE 2, 2ND FLOOR PHOENIX HOUSE 32 WEST STREET BRIGHTON BN1 2RT

Documents

Documents
Date Category Description Pages
24 Jun 2022 gazette Gazette Dissolved Liquidation 1 Buy now
24 Mar 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
17 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Jun 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
11 Jun 2021 resolution Resolution 1 Buy now
11 Jun 2021 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
14 May 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
13 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 May 2021 officers Change of particulars for director (Mr Kevin Andrew Johnson) 2 Buy now
13 May 2021 officers Change of particulars for director (Mr Ben Ka Ping Chaing) 2 Buy now
12 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
05 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2020 officers Termination of appointment of director (Mark Christopher Richmond) 1 Buy now
25 Mar 2020 officers Termination of appointment of secretary (Stephen John Thomas) 1 Buy now
03 Mar 2020 officers Termination of appointment of director (Stephen John Thomas) 1 Buy now
07 Jan 2020 mortgage Registration of a charge 52 Buy now
05 Dec 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 Dec 2019 accounts Annual Accounts 17 Buy now
31 Oct 2019 officers Change of particulars for director (Mr Benjamin Ka Ping Chaing) 2 Buy now
31 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
17 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2019 officers Appointment of director (Mr Benjamin Ka Ping Chaing) 2 Buy now
17 Oct 2019 officers Appointment of director (Mr Kevin Andrew Johnson) 2 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Feb 2018 accounts Annual Accounts 16 Buy now
18 Jan 2018 resolution Resolution 3 Buy now
29 Dec 2017 mortgage Registration of a charge 8 Buy now
22 Dec 2017 officers Termination of appointment of director (Paul Douglas Hodgkiss) 1 Buy now
22 Dec 2017 officers Appointment of director (Mr Stephen John Thomas) 2 Buy now
29 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
21 Mar 2017 accounts Annual Accounts 15 Buy now
29 Jun 2016 annual-return Annual Return 4 Buy now
01 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jan 2016 accounts Annual Accounts 12 Buy now
06 Jul 2015 annual-return Annual Return 4 Buy now
29 Jun 2015 accounts Annual Accounts 8 Buy now
04 Jun 2014 annual-return Annual Return 4 Buy now
04 Jun 2014 officers Change of particulars for director (Mr Mark Christopher Richmond) 2 Buy now
28 Mar 2014 officers Termination of appointment of director (Gwyn Davies) 1 Buy now
14 Jan 2014 accounts Annual Accounts 8 Buy now
07 Jun 2013 annual-return Annual Return 5 Buy now
18 Feb 2013 accounts Annual Accounts 12 Buy now
06 Jun 2012 annual-return Annual Return 5 Buy now
04 Jan 2012 accounts Annual Accounts 12 Buy now
29 Jun 2011 annual-return Annual Return 5 Buy now
19 May 2011 accounts Annual Accounts 1 Buy now
26 Jan 2011 officers Appointment of secretary (Mr Stephen John Thomas) 1 Buy now
26 Jan 2011 officers Termination of appointment of director (Martin Johns) 1 Buy now
26 Jan 2011 officers Termination of appointment of secretary (Martin Johns) 1 Buy now
26 Jan 2011 officers Termination of appointment of secretary (Martin Johns) 1 Buy now
09 Jun 2010 annual-return Annual Return 6 Buy now
10 May 2010 accounts Annual Accounts 2 Buy now
14 Jul 2009 officers Appointment terminated director geoffrey brogan 1 Buy now
05 Jun 2009 annual-return Return made up to 04/06/09; full list of members 4 Buy now
22 Apr 2009 accounts Annual Accounts 9 Buy now
13 Jun 2008 annual-return Return made up to 04/06/08; full list of members 4 Buy now
13 May 2008 accounts Annual Accounts 13 Buy now
11 Apr 2008 capital Declaration of assistance for shares acquisition 6 Buy now
11 Apr 2008 capital Declaration of assistance for shares acquisition 6 Buy now
11 Apr 2008 incorporation Memorandum Articles 4 Buy now
11 Apr 2008 resolution Resolution 2 Buy now
05 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 9 3 Buy now
19 Jun 2007 accounts Annual Accounts 25 Buy now
08 Jun 2007 annual-return Return made up to 04/06/07; full list of members 3 Buy now
27 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
27 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
27 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
27 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
12 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 Jul 2006 officers Director resigned 1 Buy now
29 Jun 2006 accounts Annual Accounts 24 Buy now
09 Jun 2006 annual-return Return made up to 04/06/06; full list of members 3 Buy now
01 Aug 2005 officers New director appointed 1 Buy now
10 Jun 2005 annual-return Return made up to 04/06/05; full list of members 3 Buy now
08 Jun 2005 accounts Annual Accounts 25 Buy now
29 Jun 2004 annual-return Return made up to 04/06/04; full list of members 3 Buy now
17 Jun 2004 accounts Annual Accounts 25 Buy now
09 Jun 2003 annual-return Return made up to 04/06/03; full list of members 8 Buy now
09 Jun 2003 accounts Annual Accounts 26 Buy now
17 Mar 2003 auditors Auditors Resignation Company 1 Buy now
21 Jun 2002 accounts Annual Accounts 24 Buy now
12 Jun 2002 annual-return Return made up to 04/06/02; full list of members 8 Buy now
22 Jun 2001 resolution Resolution 1 Buy now
22 Jun 2001 capital £ sr 100@1 24/05/01 1 Buy now
14 Jun 2001 annual-return Return made up to 04/06/01; full list of members 7 Buy now
31 May 2001 accounts Annual Accounts 24 Buy now
20 Jul 2000 capital £ ic 50275/50175 27/06/00 £ sr 100@1=100 1 Buy now