RM EXHIBITIONS LIMITED
Status | DISSOLVED |
Company No. | 04255033 |
Category | Private Limited Company |
Incorporated | 19 Jul 2001 |
Age | 22 years, 10 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2021 |
Years | 3 years, 4 months, 3 days |
SUMMARY
RM EXHIBITIONS LIMITED is an dissolved private limited company with number 04255033. It was incorporated 22 years, 10 months, 10 days ago, on 19 July 2001 and it was dissolved 3 years, 4 months, 3 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
Dissolution application strike off company
Date: 30 Oct 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
Mortgage satisfy charge full
Date: 05 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
Gazette filings brought up to date
Date: 13 Oct 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 04 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Charles Marriott
Documents
Legacy
Date: 28 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / roger marriott / 18/08/2009
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/09; full list of members
Documents
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
Legacy
Date: 07 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2008 to 31/12/2008
Documents
Legacy
Date: 02 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/08; no change of members
Documents
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
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
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
Legacy
Date: 14 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/07; no change of members
Documents
Legacy
Date: 09 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/06; full list of members
Documents
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
Legacy
Date: 27 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/05; full list of members
Documents
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
Legacy
Date: 27 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/04; full list of members
Documents
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
Legacy
Date: 29 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/03; full list of members
Documents
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
Legacy
Date: 26 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/02; full list of members
Documents
Legacy
Date: 30 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
17 PENNINE PARADE,LONDON,NW2 1NT
Number: | 08190773 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELL HOUSE,PAINSWICK,GL6 6QJ
Number: | 10408266 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 HIGH STREET,FRASERBURGH,AB43 6LE
Number: | SC411504 |
Status: | ACTIVE |
Category: | Private Limited Company |
FITZROY HOUSE,IPSWICH,IP1 3LG
Number: | 04337654 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BASILDENE ROAD,HOUNSLOW,TW4 7LE
Number: | 10267749 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 CARRY DUFF ROAD,LISBURN,BT27 6UA
Number: | NI633388 |
Status: | ACTIVE |
Category: | Private Limited Company |