RIMO3 LIMITED

08436242
C/O HARRISONS BUSINESS RECOVERY & INSOLVENCY,(LONDON) LIMITED, 20 MIDTOWN 20 PROCTER STREET LONDON WC1V 6NX

Documents

Documents
Date Category Description Pages
05 Nov 2020 gazette Gazette Dissolved Liquidation 1 Buy now
05 Aug 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
17 May 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 May 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
16 May 2019 resolution Resolution 1 Buy now
16 May 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Aug 2018 officers Termination of appointment of director (Adrian Foxall) 1 Buy now
29 Aug 2018 accounts Annual Accounts 7 Buy now
04 May 2018 miscellaneous Second filing of Confirmation Statement dated 08/03/2018 8 Buy now
13 Apr 2018 miscellaneous Second filing of Confirmation Statement dated 08/03/2018 6 Buy now
09 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Dec 2017 accounts Annual Accounts 8 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Jan 2017 accounts Annual Accounts 7 Buy now
14 Jul 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
29 Mar 2016 annual-return Annual Return 6 Buy now
18 Mar 2016 officers Change of particulars for director (Ms Paula Joanna Foxall) 2 Buy now
03 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Dec 2015 accounts Annual Accounts 15 Buy now
25 Mar 2015 annual-return Annual Return 6 Buy now
22 Jan 2015 accounts Annual Accounts 15 Buy now
16 Jan 2015 officers Change of particulars for director (Michael Welling) 2 Buy now
19 May 2014 officers Change of particulars for director (Mr Frank John Foxall) 2 Buy now
19 May 2014 officers Change of particulars for director (Paula Foxall) 2 Buy now
20 Mar 2014 annual-return Annual Return 6 Buy now
03 Mar 2014 officers Termination of appointment of director (Graham Norfolk) 1 Buy now
19 Feb 2014 resolution Resolution 47 Buy now
10 Feb 2014 capital Return of Allotment of shares 4 Buy now
10 Feb 2014 officers Appointment of director (Mr Adrian Foxall) 3 Buy now
10 Feb 2014 officers Appointment of director (Michael Welling) 3 Buy now
29 Jan 2014 address Move Registers To Sail Company 1 Buy now
29 Jan 2014 address Change Sail Address Company 1 Buy now
28 Jan 2014 officers Appointment of director (Mr Graham Richard Norfolk) 2 Buy now
01 Aug 2013 mortgage Registration of a charge 62 Buy now
29 Jul 2013 resolution Resolution 43 Buy now
12 Jun 2013 capital Return of Allotment of shares 4 Buy now
11 Jun 2013 officers Appointment of director (Frank John Foxall) 3 Buy now
03 Jun 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
07 May 2013 capital Return of Allotment of shares 3 Buy now
03 May 2013 miscellaneous Miscellaneous 1 Buy now
01 May 2013 change-of-name Certificate Change Of Name Company 3 Buy now
01 May 2013 change-of-name Change Of Name Notice 2 Buy now
25 Apr 2013 resolution Resolution 2 Buy now
08 Mar 2013 incorporation Incorporation Company 34 Buy now