INVENTIF RMA HOLDINGS LIMITED

3rd Floor 2 Royal Exchange, London, EC3V 3DG
StatusDISSOLVED
Company No.07933966
CategoryPrivate Limited Company
Incorporated02 Feb 2012
Age12 years, 4 months, 12 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 22 days

SUMMARY

INVENTIF RMA HOLDINGS LIMITED is an dissolved private limited company with number 07933966. It was incorporated 12 years, 4 months, 12 days ago, on 02 February 2012 and it was dissolved 3 years, 8 months, 22 days ago, on 22 September 2020. The company address is 3rd Floor 2 Royal Exchange, London, EC3V 3DG.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-20

Officer name: Ken Tsuchihashi

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-01

Officer name: Peter John Lelliott

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Boulter

Termination date: 2019-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 19 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2018

Action Date: 09 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-02-09

Psc name: Ntt Data Emea Ltd

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-13

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Jan 2018

Category: Address

Type: AD02

Old address: C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom

New address: Cms 1 South Quay Victoria Quays Sheffield S2 5SY

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Jan 2018

Category: Address

Type: AD03

New address: C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ken Tsuchihashi

Appointment date: 2017-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tadashi Uhira

Termination date: 2017-06-20

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Paul Williams

Change date: 2017-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Paul Williams

Appointment date: 2017-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-31

Officer name: Stephen Ashley Francis Mitchener

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Feb 2017

Category: Address

Type: AD03

New address: C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 27 May 2016

Action Date: 02 Feb 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2016-02-02

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tadashi Uhira

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Walter Ruffinoni

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Ashley Francis Mitchener

Documents

View document PDF

Miscellaneous

Date: 08 Apr 2013

Category: Miscellaneous

Type: MISC

Description: Resignation of auditors

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2013

Action Date: 02 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Boulter

Change date: 2013-02-02

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2013

Action Date: 02 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter John Lelliott

Change date: 2013-02-02

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2013

Action Date: 02 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-02

Officer name: Ms Claire Elizabeth Webster

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Walter Ruffinoni

Documents

View document PDF

Move registers to sail company

Date: 24 Jan 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 Jan 2013

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 2013

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 24 Oct 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Oct 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2012-02-28

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Elizabeth Webster

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Oct 2012

Action Date: 15 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-15

Old address: , 9 Phoenix House, Basepoint Caxton Close, Andover, Hampshire, SP10 3FG, United Kingdom

Documents

View document PDF

Capital name of class of shares

Date: 21 Feb 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2012

Action Date: 15 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-15

Capital : 104.00 GBP

Documents

View document PDF

Resolution

Date: 21 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 02 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURSTOW 2015 LIMITED

REDEHAM HALL,BURSTOW,RH6 9RJ

Number:09813488
Status:ACTIVE
Category:Private Limited Company

FREELANCE FLOORING LIMITED

21 BURTON ROAD, WOODVILLE,DERBYSHIRE,DE11 7JE

Number:05774319
Status:ACTIVE
Category:Private Limited Company

MILES OF PROGRESS LTD

74 CROSSWOOD CRESCENT,BALERNO,EH14 7HS

Number:SC601971
Status:ACTIVE
Category:Private Limited Company

SLH ACCOUNTING LIMITED

1 GOLDEN COURT,RICHMOND,TW9 1EU

Number:06861131
Status:ACTIVE
Category:Private Limited Company

TELEVISION SYSTEMS HOLDINGS LIMITED

MERCURY HOUSE,MARLOW,SL7 3HN

Number:07700945
Status:ACTIVE
Category:Private Limited Company

TJ HUBBARD LIMITED

15 MONASTERY GRADENS,ENFIELD,EN2 0AD

Number:10265802
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