RPM FINANCIAL CONSULTING LTD
Status | DISSOLVED |
Company No. | 08458465 |
Category | Private Limited Company |
Incorporated | 22 Mar 2013 |
Age | 11 years, 1 month, 5 days |
Jurisdiction | England Wales |
Dissolution | 01 Jan 2020 |
Years | 4 years, 3 months, 26 days |
SUMMARY
RPM FINANCIAL CONSULTING LTD is an dissolved private limited company with number 08458465. It was incorporated 11 years, 1 month, 5 days ago, on 22 March 2013 and it was dissolved 4 years, 3 months, 26 days ago, on 01 January 2020. The company address is C/O Johnson Carmichael, Office G08 (Ground Floor) Birchin Court C/O Johnson Carmichael, Office G08 (Ground Floor) Birchin Court, London, EC3V 9DU.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 01 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Jun 2019
Action Date: 30 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-05-30
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-07
New address: C/O Johnson Carmichael, Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU
Old address: C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Address
Type: AD01
Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
New address: C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB
Change date: 2018-06-26
Documents
Liquidation voluntary declaration of solvency
Date: 22 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 22 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-22
Documents
Change account reference date company previous shortened
Date: 15 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 22 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-22
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Address
Type: AD01
Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Change date: 2017-01-04
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 22 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-22
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 22 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-22
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 22 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-22
Documents
Some Companies
297 SAUCHIEHALL STREET,GLASGOW,G2 3HQ
Number: | SC559313 |
Status: | ACTIVE |
Category: | Private Limited Company |
DASCO INVESTMENT CORPORATION LIMITED
10 HALL FARM CLOSE,MIDDLESEX,HA7 4JT
Number: | 01504270 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANT HOUSE, 2ND FLOOR,LONDON,EC1M 4HG
Number: | 01744130 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 CONISTON AVENUE,BRISTOL,BS9 3SA
Number: | 11691119 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORSK INDUSTRI NORWAY INVEST LIMITED
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10895522 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 COLLEGE RIDE,,GU19 5EW
Number: | 05580574 |
Status: | ACTIVE |
Category: | Private Limited Company |