R M J INTERIORS LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Appointment of a voluntary liquidator

View Document

28/04/2528 April 2025 Statement of affairs

View Document

28/04/2528 April 2025 Resolutions

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 Registered office address changed from 101 the Drove Barroway Drove Downham Market PE38 0AL England to 6th Floor 9 Appold Street London EC2A 2AP on 2025-04-22

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 Previous accounting period shortened from 2024-02-24 to 2024-02-23

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-02-25

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

22/11/2322 November 2023 Previous accounting period shortened from 2023-02-25 to 2023-02-24

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

25/02/2325 February 2023 Annual accounts for year ending 25 Feb 2023

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-25

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

25/02/2225 February 2022 Annual accounts for year ending 25 Feb 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-02-26

View Document

19/10/2119 October 2021 Registered office address changed from 48 King Street King's Lynn PE30 1HE England to 101 the Drove Barroway Drove Downham Market PE38 0AL on 2021-10-19

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

16/01/2016 January 2020 26/02/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 PREVSHO FROM 26/02/2019 TO 25/02/2019

View Document

17/08/1917 August 2019 DISS40 (DISS40(SOAD))

View Document

14/08/1914 August 2019 26/02/18 TOTAL EXEMPTION FULL

View Document

10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

22/02/1922 February 2019 PREVSHO FROM 27/02/2018 TO 26/02/2018

View Document

29/11/1829 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

20/05/1720 May 2017 DISS40 (DISS40(SOAD))

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/10/163 October 2016 DIRECTOR APPOINTED MRS MELANIE ELIZABETH JARRATT

View Document

10/02/1610 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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