RH HOLDCO LIMITED

09322532
19 JESSOPS RIVERSIDE 800 BRIGHTSIDE LANE SHEFFIELD S9 2RX

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