RHODIUM HIGH NET WORTH LIMITED

Company Documents

DateDescription
24/09/1924 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/199 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/06/1928 June 2019 APPLICATION FOR STRIKING-OFF

View Document

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NEAL BERRY / 16/02/2018

View Document

13/03/1813 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON NEAL BERRY / 16/02/2018

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

01/06/171 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/02/1611 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

11/02/1611 February 2016 SAIL ADDRESS CHANGED FROM: 3 HIGH STREET MARLBOROUGH WILTSHIRE SN8 1AA UNITED KINGDOM

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 3 HIGH STREET MARLBOROUGH WILTSHIRE SN8 1AA

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/01/1325 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/01/1225 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

24/10/1124 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 SAIL ADDRESS CREATED

View Document

18/01/1118 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

05/11/105 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

29/10/1029 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP HADLEY

View Document

05/11/095 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LLOYD HADLEY / 01/10/2009

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM CONTINUITY HOUSE HAMILTON ROAD HYTHE SOUTHAMPTON HAMPSHIRE SO45 3PB

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NEAL BERRY / 01/10/2009

View Document

20/07/0920 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY OREILLY

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR ANN WILTON

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED SECRETARY ANN WILTON

View Document

12/12/0812 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BERRY / 13/08/2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/0830 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HADLEY / 19/08/2008

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM ORCHARD HOUSE, HAMILTON ROAD HYTHE SOUTHAMPTON HAMPSHIRE SO45 3PB

View Document

30/10/0830 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/08/0811 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 REGISTERED OFFICE CHANGED ON 02/11/06 FROM: 13 HURSLEY ROAD CHANDLERS FORD HAMPSHIRE SO53 2FW

View Document

18/10/0618 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0618 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/0610 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • IRFANCOM UK LTD


  • 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