RPM SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 08136922 |
Category | Private Limited Company |
Incorporated | 10 Jul 2012 |
Age | 11 years, 10 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 12 Nov 2019 |
Years | 4 years, 6 months, 18 days |
SUMMARY
RPM SOLUTIONS LTD is an dissolved private limited company with number 08136922. It was incorporated 11 years, 10 months, 20 days ago, on 10 July 2012 and it was dissolved 4 years, 6 months, 18 days ago, on 12 November 2019. The company address is 95 Apt 8 Romana Square, Altrincham, WA14 5QG, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Nov 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Aug 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 26 Jul 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2019
Action Date: 26 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-26
Old address: Apartment 95 Romana Square Altrincham WA14 5QG England
New address: 95 Apt 8 Romana Square Altrincham WA14 5QG
Documents
Change person director company with change date
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-25
Officer name: Mr Roger Peter Marshall
Documents
Change to a person with significant control
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Roger Peter Marshall
Change date: 2019-07-25
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2018
Action Date: 26 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-26
Old address: 25 Manchester Road Altrincham Cheshire WA14 4RQ
New address: Apartment 95 Romana Square Altrincham WA14 5QG
Documents
Termination secretary company with name termination date
Date: 26 Oct 2018
Action Date: 26 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-10-26
Officer name: Carmel Mary Marshall
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Roger Peter Marshall
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 10 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-10
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 10 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-10
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 10 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-10
Documents
Some Companies
77 CHAPEL STREET,BILLERICAY,CM12 9LR
Number: | 07152799 |
Status: | ACTIVE |
Category: | Private Limited Company |
37/39 QUEEN STREET,WILTSHIRE,SN1 1RN
Number: | 06301347 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 LOWER HIGH STREET,STOURBRIDGE,DY8 1TA
Number: | 11881910 |
Status: | ACTIVE |
Category: | Private Limited Company |
246 ST CLEMENTS COURT,CARDIFF,CF23 7BU
Number: | 07659918 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PROSPECT PLACE,WESTHILL,AB32 6SY
Number: | SC360081 |
Status: | ACTIVE |
Category: | Private Limited Company |
TONGUE ELECTRICAL COMMISSIONING SERVICES LTD
12 TRAILL DRIVE,MONTROSE,DD10 8SW
Number: | SC489951 |
Status: | ACTIVE |
Category: | Private Limited Company |