RMS HOMES LIMITED
Status | DISSOLVED |
Company No. | 10655141 |
Category | Private Limited Company |
Incorporated | 07 Mar 2017 |
Age | 7 years, 3 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 28 Mar 2023 |
Years | 1 year, 2 months, 18 days |
SUMMARY
RMS HOMES LIMITED is an dissolved private limited company with number 10655141. It was incorporated 7 years, 3 months, 8 days ago, on 07 March 2017 and it was dissolved 1 year, 2 months, 18 days ago, on 28 March 2023. The company address is Camberley House Camberley House, Camberley, GU15 3SZ, Surrey, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 28 Mar 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Dec 2022
Category: Dissolution
Type: DS01
Documents
Resolution
Date: 06 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 10 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 04 May 2022
Action Date: 04 May 2022
Category: Address
Type: AD01
Change date: 2022-05-04
Old address: 30 Reading Road South Fleet Hampshire GU52 7QL United Kingdom
New address: Camberley House 1 Portesbery Road Camberley Surrey GU15 3SZ
Documents
Confirmation statement with updates
Date: 20 Mar 2022
Action Date: 06 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-06
Documents
Accounts with accounts type dormant
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 06 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-06
Documents
Accounts with accounts type dormant
Date: 12 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Accounts with accounts type dormant
Date: 29 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Accounts with accounts type dormant
Date: 26 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 16 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Notification of a person with significant control
Date: 17 Oct 2017
Action Date: 11 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Craig Bruce Egan Mclachlan
Notification date: 2017-10-11
Documents
Notification of a person with significant control
Date: 17 Oct 2017
Action Date: 11 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert David Ryan
Notification date: 2017-10-11
Documents
Notification of a person with significant control
Date: 17 Oct 2017
Action Date: 11 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-11
Psc name: Benjamin John Sharpe
Documents
Withdrawal of a person with significant control statement
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-10-17
Documents
Capital allotment shares
Date: 16 Oct 2017
Action Date: 11 Oct 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-10-11
Documents
Appoint person director company with name date
Date: 10 May 2017
Action Date: 27 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Bruce Egan Mclachlan
Appointment date: 2017-04-27
Documents
Appoint person director company with name date
Date: 10 May 2017
Action Date: 27 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert David Ryan
Appointment date: 2017-04-27
Documents
Appoint person director company with name date
Date: 07 Mar 2017
Action Date: 07 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin John Sharpe
Appointment date: 2017-03-07
Documents
Termination director company with name termination date
Date: 07 Mar 2017
Action Date: 07 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-07
Officer name: Michael Duke
Documents
Some Companies
6 WARWICK COURT,,WC1R 5DJ
Number: | 00175027 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHOP 4,LONDON,E1 2HP
Number: | 11155970 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOOR 2 555-557 CRANBROOK ROAD,ILFORD,IG2 6HE
Number: | 09310274 |
Status: | ACTIVE |
Category: | Private Limited Company |
AXIS ARCHITECTURE & DESIGN MANAGEMENT LIMITED
TALBOT CHAMBERS,SHEFFIELD,S1 2DH
Number: | 02845192 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HANOVER GARDENS,SALFORD,M7 4FQ
Number: | 07679377 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 SEVERN DRIVE,UPMINSTER,RM14 1SW
Number: | 10286070 |
Status: | ACTIVE |
Category: | Private Limited Company |