RM EXHIBITIONS LIMITED

73 Cornhill, London, EC3V 3QQ, United Kingdom
StatusDISSOLVED
Company No.04255033
CategoryPrivate Limited Company
Incorporated19 Jul 2001
Age22 years, 9 months, 26 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 3 months, 19 days

SUMMARY

RM EXHIBITIONS LIMITED is an dissolved private limited company with number 04255033. It was incorporated 22 years, 9 months, 26 days ago, on 19 July 2001 and it was dissolved 3 years, 3 months, 19 days ago, on 26 January 2021. The company address is 73 Cornhill, London, EC3V 3QQ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Address

Type: AD01

Old address: Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom

New address: 73 Cornhill London EC3V 3QQ

Change date: 2020-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-13

Old address: 74a Station Road East Oxted Surrey RH8 0PG England

New address: Edelman House 1238 High Road Whetstone London N20 0LH

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Roger Charles Marriott

Change date: 2019-07-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Charles Marriott

Change date: 2018-07-18

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Charles Marriott

Change date: 2018-07-18

Documents

View document PDF

Change person secretary company with change date

Date: 01 Nov 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-07-18

Officer name: Veronica Jill Marriott

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 09 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Address

Type: AD01

New address: 74a Station Road East Oxted Surrey RH8 0PG

Old address: 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT United Kingdom

Change date: 2017-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Address

Type: AD01

New address: 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT

Change date: 2017-02-15

Old address: 74a Station Road East Oxted RH8 0PG England

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Address

Type: AD01

New address: 74a Station Road East Oxted RH8 0PG

Old address: 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU

Change date: 2017-01-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-20

Officer name: Roger Charles Marriott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 19 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-19

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2012

Action Date: 19 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-19

Officer name: Mr Andrew Charles Marriott

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Charles Marriott

Documents

View document PDF

Legacy

Date: 28 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 19 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-19

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-01

Officer name: Roger Charles Marriott

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jul 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Veronica Jill Marriott

Change date: 2011-07-01

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2011

Action Date: 20 May 2011

Category: Address

Type: AD01

Old address: Park House 26 North End Road London NW11 7PT

Change date: 2011-05-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2010

Action Date: 19 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-19

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2010

Action Date: 19 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger Charles Marriott

Change date: 2010-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / roger marriott / 18/08/2009

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/08; no change of members

Documents

View document PDF

Accounts amended with made up date

Date: 10 Jul 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AAMD

Made up date: 2007-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/07; no change of members

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/02; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 19 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GUARDIAN DRAGON LTD

UNIT 3,OXFORD,OX2 7DL

Number:07651156
Status:ACTIVE
Category:Private Limited Company

MOORE EMMERSON ACCOUNTANTS LIMITED

69 MAIN ROAD,LINCOLNSHIRE,PE9 3PQ

Number:05619916
Status:ACTIVE
Category:Private Limited Company

NEVILLE MELHUISH PLANT HIRE LIMITED

CHAPEL HOUSE, CROSS ROADS,OXON,OX7 5TB

Number:00961429
Status:ACTIVE
Category:Private Limited Company

PRG PROPERTY INVESTMENT LIMITED

4 THE RIDGEWAY,HARROW,HA2 7QN

Number:11816289
Status:ACTIVE
Category:Private Limited Company

SACCO ENGINEERING SERVICES LIMITED

14 FOSTERS LANE,MILTON KEYNES,MK13 9HD

Number:10210301
Status:ACTIVE
Category:Private Limited Company

SOPHIE BEE ENTERPRISES LTD

FLAX HOUSE THE OLD GATED ROAD,LEAMINGTON SPA,CV33 9LD

Number:07304616
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source