RCML 12 LIMITED

Company Documents

DateDescription
09/10/249 October 2024 Final Gazette dissolved following liquidation

View Document

09/10/249 October 2024 Final Gazette dissolved following liquidation

View Document

09/07/249 July 2024 Return of final meeting in a members' voluntary winding up

View Document

19/05/2319 May 2023 Registered office address changed from 167 - 169 Great Portland Street 5th Floor London W1W 5PF England to 5 Temple Square Temple Street Liverpool L2 5RH on 2023-05-19

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Appointment of a voluntary liquidator

View Document

18/05/2318 May 2023 Declaration of solvency

View Document

18/05/2318 May 2023 Resolutions

View Document

28/02/2328 February 2023 Auditor's resignation

View Document

17/01/2317 January 2023 Certificate of change of name

View Document

19/12/2219 December 2022 Termination of appointment of Gilad Tal as a director on 2022-12-16

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/11/2216 November 2022 Registered office address changed from 4th Floor 52 Conduit Street London W1S 2YX England to 167 - 169 Great Portland Street 5th Floor London W1W 5PF on 2022-11-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MR GILAD TAL

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR ALEX ROWBOTTOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/08/1914 August 2019 CESSATION OF BESEDER HOLDINGS SARL AS A PSC

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB SIMON LYONS / 14/08/2019

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

14/08/1914 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB LYONS

View Document

14/08/1914 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BENSON

View Document

14/08/1914 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BESEDER HOLDINGS SARL

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR JACOB SIMON LYONS / 14/08/2019

View Document

14/08/1914 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/08/2019

View Document

12/08/1912 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/06/1910 June 2019 COMPANY NAME CHANGED CR INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 10/06/19

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

21/09/1821 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

13/10/1713 October 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

20/10/1620 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

05/05/165 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

11/09/1511 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

28/04/1528 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

17/09/1417 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR ALEX JAMES ROWBOTTOM

View Document

06/05/146 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

16/12/1316 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD FINE

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MR RICHARD LAWRENCE FINE

View Document

12/04/1312 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB SIMON LYONS / 22/01/2013

View Document

18/12/1218 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, SECRETARY ASTON HOUSE NOMINEES LIMITED

View Document

29/05/1229 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MR JACOB SIMON LYONS

View Document

14/04/1114 April 2011 COMPANY NAME CHANGED CR INVESTMENT MANAGEMENT OPERATIONS (UK) LIMITED CERTIFICATE ISSUED ON 14/04/11

View Document

11/04/1111 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information