RVM ASSIST LIMITED
Status | LIQUIDATION |
Company No. | 07346401 |
Category | Private Limited Company |
Incorporated | 16 Aug 2010 |
Age | 13 years, 8 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
RVM ASSIST LIMITED is an liquidation private limited company with number 07346401. It was incorporated 13 years, 8 months, 13 days ago, on 16 August 2010. The company address is 8 Fusion Court 8 Fusion Court, Leeds, LS25 2GH, West Yorkshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 15 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Nov 2023
Action Date: 08 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-09-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Nov 2022
Action Date: 08 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-09-08
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2022
Action Date: 17 Oct 2022
Category: Address
Type: AD01
New address: 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH
Old address: C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY
Change date: 2022-10-17
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2021
Action Date: 21 Sep 2021
Category: Address
Type: AD01
New address: 26 York Place Leeds West Yorkshire LS1 2EY
Old address: Unit 4 Feast Field Horsforth Leeds LS18 4TJ England
Change date: 2021-09-21
Documents
Liquidation disclaimer notice
Date: 20 Sep 2021
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 20 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 19 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 01 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-30
Officer name: Diana Marie Rose
Documents
Second filing of confirmation statement with made up date
Date: 12 Mar 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2017-08-16
Documents
Second filing of annual return with made up date
Date: 20 Nov 2020
Action Date: 16 Aug 2015
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2015-08-16
Documents
Second filing of confirmation statement with made up date
Date: 02 Nov 2020
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2016-08-16
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2020
Action Date: 20 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-20
Old address: , Suite 4 Jason House Kerry Hill, Horsforth, Leeds, LS18 4JR
New address: Unit 4 Feast Field Horsforth Leeds LS18 4TJ
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Accounts with accounts type unaudited abridged
Date: 29 May 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 29 Aug 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Cessation of a person with significant control
Date: 28 Aug 2019
Action Date: 08 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Activate Group Limited
Cessation date: 2019-08-08
Documents
Termination director company with name termination date
Date: 28 Aug 2019
Action Date: 08 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-08
Officer name: Hannah Grace Wilcox
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Accounts with accounts type unaudited abridged
Date: 14 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Appoint person director company with name date
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Hannah Grace Wilcox
Appointment date: 2017-09-26
Documents
Confirmation statement with updates
Date: 20 Sep 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Cessation of a person with significant control
Date: 20 Sep 2017
Action Date: 11 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-11
Psc name: Diana Marie Rose
Documents
Notification of a person with significant control
Date: 20 Sep 2017
Action Date: 11 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-09-11
Psc name: Activate Group Limited
Documents
Resolution
Date: 19 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 19 Sep 2017
Action Date: 11 Sep 2017
Category: Capital
Type: SH01
Capital : 25,000 GBP
Date: 2017-09-11
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 16 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-16
Documents
Change person director company with change date
Date: 04 Aug 2016
Action Date: 26 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-26
Officer name: Mr Paul Russell Rose
Documents
Change person director company with change date
Date: 04 Aug 2016
Action Date: 26 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Diana Marie Rose
Change date: 2016-07-26
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2015
Action Date: 16 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-16
Documents
Change person secretary company with change date
Date: 11 Sep 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-06-01
Officer name: Mr Andrew Philip Shore
Documents
Change registered office address company with date old address new address
Date: 13 May 2015
Action Date: 13 May 2015
Category: Address
Type: AD01
Change date: 2015-05-13
Old address: , Westbourne House 60 Bagley Lane, Leeds, LS28 5LY
New address: Unit 4 Feast Field Horsforth Leeds LS18 4TJ
Documents
Change person director company with change date
Date: 04 Feb 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Diana Marie Rose
Change date: 2015-01-30
Documents
Change person director company with change date
Date: 04 Feb 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-30
Officer name: Mr Paul Russell Rose
Documents
Appoint person director company with name date
Date: 13 Oct 2014
Action Date: 13 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Russell Rose
Appointment date: 2014-10-13
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 16 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-16
Documents
Accounts with accounts type total exemption small
Date: 21 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 16 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-16
Documents
Accounts with accounts type total exemption small
Date: 22 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2012
Action Date: 16 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-16
Documents
Change person secretary company with change date
Date: 22 Aug 2012
Action Date: 31 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Andrew Shore Philip
Change date: 2011-07-31
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Termination secretary company with name
Date: 30 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Russell Rose
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2011
Action Date: 16 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-16
Documents
Appoint person director company with name
Date: 08 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Diana Marie Rose
Documents
Termination director company with name
Date: 08 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Rose
Documents
Appoint person secretary company with name
Date: 08 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Shore Philip
Documents
Termination director company with name
Date: 08 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Rose
Documents
Some Companies
FLAT 21 BUCKINGHAM MANSIONS,BOURNEMOUTH,BH1 2PG
Number: | 11111597 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDY HALL SPECIALIST CARS LIMITED
UNIT 7 MORSTON COURT,WESTON-SUPER-MARE,BS22 8NG
Number: | 11496641 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR CHAUCER HOUSE,LONDON,W1S 3NS
Number: | 09846942 |
Status: | ACTIVE |
Category: | Private Limited Company |
EFS TELEVISION PRODUCTION LIMITED
2ND FLOOR, HYGEIA HOUSE,HARROW,HA1 1BE
Number: | 02793384 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 21 ST. MARY STREET,CHIPPENHAM,SN15 3JW
Number: | 10503595 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 FAIRHOLME DRIVE,ARUNDEL,BN18 0JH
Number: | 10952738 |
Status: | ACTIVE |
Category: | Private Limited Company |