RM2 DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
11/11/2411 November 2024 | Termination of appointment of Harmeet Singh Ahuja as a director on 2024-11-11 |
11/11/2411 November 2024 | Cessation of Harmeet Singh Ahuja as a person with significant control on 2024-11-11 |
20/11/2320 November 2023 | Confirmation statement made on 2023-09-01 with no updates |
20/11/2320 November 2023 | Registered office address changed from 13 the Avenue London W13 8JR England to Sun House 428 Long Drive Greenford Middlesex UB6 8UH on 2023-11-20 |
20/11/2320 November 2023 | Micro company accounts made up to 2022-12-31 |
20/11/2320 November 2023 | Administrative restoration application |
20/11/2320 November 2023 | Micro company accounts made up to 2020-12-31 |
20/11/2320 November 2023 | Micro company accounts made up to 2021-12-31 |
20/11/2320 November 2023 | Confirmation statement made on 2022-09-01 with no updates |
24/05/2224 May 2022 | Final Gazette dissolved via compulsory strike-off |
24/05/2224 May 2022 | Final Gazette dissolved via compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | Unaudited abridged accounts made up to 2019-12-31 |
13/07/2113 July 2021 | Administrative restoration application |
22/06/2122 June 2021 | Final Gazette dissolved via compulsory strike-off |
22/06/2122 June 2021 | Final Gazette dissolved via compulsory strike-off |
22/06/2122 June 2021 | Final Gazette dissolved via compulsory strike-off |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
15/08/1915 August 2019 | DIRECTOR APPOINTED MR HARMEET SINGH AHUJA |
26/03/1926 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/01/184 January 2018 | REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 82 ST MARY'S ROAD EALING LONDON W5 5EX ENGLAND |
02/10/172 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108354720002 |
02/10/172 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108354720001 |
02/10/172 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108354720004 |
02/10/172 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108354720003 |
01/09/171 September 2017 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES |
01/09/171 September 2017 | 31/08/17 STATEMENT OF CAPITAL GBP 100 |
26/06/1726 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company