RPM FINANCIAL CONSULTING LTD

C/O Johnson Carmichael, Office G08 (Ground Floor) Birchin Court C/O Johnson Carmichael, Office G08 (Ground Floor) Birchin Court, London, EC3V 9DU
StatusDISSOLVED
Company No.08458465
CategoryPrivate Limited Company
Incorporated22 Mar 2013
Age11 years, 1 month, 5 days
JurisdictionEngland Wales
Dissolution01 Jan 2020
Years4 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

Gazette dissolved liquidation

Date: 01 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 01 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAM HOLDINGS LIMITED

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

MAERSK BROKER (UK) LIMITED

GRANT HOUSE, 2ND FLOOR,LONDON,EC1M 4HG

Number:01744130
Status:ACTIVE
Category:Private Limited Company

MIND REVOLUTION LTD

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

PRIMAL CLEAN LTD

41 COLLEGE RIDE,,GU19 5EW

Number:05580574
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