RHEMA TEXTILE SERVICES LIMITED

93 Monks Way, Southampton, SO18 2LR, Hampshire
StatusDISSOLVED
Company No.07743001
CategoryPrivate Limited Company
Incorporated17 Aug 2011
Age12 years, 9 months, 4 days
JurisdictionEngland Wales
Dissolution07 Jul 2021
Years2 years, 10 months, 14 days

SUMMARY

RHEMA TEXTILE SERVICES LIMITED is an dissolved private limited company with number 07743001. It was incorporated 12 years, 9 months, 4 days ago, on 17 August 2011 and it was dissolved 2 years, 10 months, 14 days ago, on 07 July 2021. The company address is 93 Monks Way, Southampton, SO18 2LR, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 07 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary death liquidator

Date: 19 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Address

Type: AD01

New address: 93 Monks Way Southampton Hampshire SO18 2LR

Change date: 2020-12-11

Old address: 99 Leigh Road Eastleigh Hampshire SO50 9DR

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Nov 2020

Action Date: 18 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Address

Type: AD01

New address: 99 Leigh Road Eastleigh Hampshire SO50 9DR

Old address: 70-72 Victoria Road Ruislip Middlesex HA4 0AH

Change date: 2019-10-02

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2016

Action Date: 18 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-08-18

Officer name: Hermenegild Jojo Blankson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-28

New address: 70-72 Victoria Road Ruislip Middlesex HA4 0AH

Old address: 79 Victoria Road Ruislip Manor, Middlesex, HA4 9BH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 26 Sep 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-09-30

Documents

View document PDF

Accounts amended with made up date

Date: 02 Aug 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AAMD

Made up date: 2012-08-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077430010001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Capital allotment shares

Date: 24 May 2013

Action Date: 01 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-01

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Effie Grant

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hermenegild Jojo Blankson

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ela Shah

Documents

View document PDF

Incorporation company

Date: 17 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DKW ELECTRICAL SERVICES LIMITED

CENTRAL CHAMBERS ,,HADLEIGH,SS7 2RF

Number:06955333
Status:ACTIVE
Category:Private Limited Company

ELLISE TECHNOLOGIES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10695344
Status:ACTIVE
Category:Private Limited Company

HAPPI DAYZ NURSERY LIMITED

HAPPIDAYZ NURSEY LIMITED,MASBROUGH ROTHERHAM,S60 1HH

Number:05466187
Status:ACTIVE
Category:Private Limited Company

MILLDOWN ESTATES LIMITED

5 MILLDOWN COURT,DEESIDE,CH5 4NN

Number:08589621
Status:ACTIVE
Category:Private Limited Company

SAB STEELWORK LIMITED

2A COMMERCE STREET,ELGIN,IV30 1BS

Number:SC571583
Status:ACTIVE
Category:Private Limited Company

STELLA'S DONUTS LTD

CALEDONIA HOUSE,GLASGOW,G41 1HJ

Number:SC478460
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