RM SPV LTD
Company Documents
Date | Description |
---|---|
03/09/243 September 2024 | Final Gazette dissolved via voluntary strike-off |
09/07/249 July 2024 | Voluntary strike-off action has been suspended |
09/07/249 July 2024 | Voluntary strike-off action has been suspended |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
07/06/247 June 2024 | Application to strike the company off the register |
26/09/2326 September 2023 | Certificate of change of name |
26/09/2326 September 2023 | Withdraw the company strike off application |
25/09/2325 September 2023 | Registered office address changed from 3rd Floor, 86-90 Paul Street London Paul Street London EC2A 4NE England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2023-09-25 |
24/09/2324 September 2023 | Director's details changed for Mr Richard Alexander Jones on 2023-09-24 |
24/09/2324 September 2023 | Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom to 3rd Floor, 86-90 Paul Street London Paul Street London EC2A 4NE on 2023-09-24 |
24/09/2324 September 2023 | Previous accounting period extended from 2022-12-31 to 2023-05-31 |
24/09/2324 September 2023 | Director's details changed for Mr George Lewis Bradbury Robinson on 2023-09-24 |
24/09/2324 September 2023 | Director's details changed for Mr Hugh Michael Tinsley on 2023-09-24 |
24/09/2324 September 2023 | Confirmation statement made on 2023-04-26 with no updates |
16/05/2316 May 2023 | First Gazette notice for voluntary strike-off |
16/05/2316 May 2023 | Voluntary strike-off action has been suspended |
16/05/2316 May 2023 | Voluntary strike-off action has been suspended |
16/05/2316 May 2023 | First Gazette notice for voluntary strike-off |
04/05/234 May 2023 | Application to strike the company off the register |
27/04/2227 April 2022 | Change of details for a person with significant control |
26/04/2226 April 2022 | Cessation of George Lewis Bradbury Robinson as a person with significant control on 2022-03-10 |
26/04/2226 April 2022 | Notification of Lead Generation Group Holdings Ltd as a person with significant control on 2022-03-10 |
12/01/2212 January 2022 | Director's details changed for Mr Richard Alexander Jones on 2022-01-12 |
12/01/2212 January 2022 | Director's details changed for Mr Hugh Michael Tinsley on 2022-01-12 |
12/01/2212 January 2022 | Registered office address changed from Ground Floor Offices 39 Guildford Road Lightwater GU18 5SA England to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 2022-01-12 |
12/01/2212 January 2022 | Director's details changed for Mr George Lewis Bradbury Robinson on 2022-01-12 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Change of details for Mr George Lewis Bradbury Robinson as a person with significant control on 2021-11-02 |
20/12/2120 December 2021 | Director's details changed for Mr George Lewis Bradbury Robinson on 2021-11-02 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-06 with updates |
20/10/2120 October 2021 | Certificate of change of name |
07/06/217 June 2021 | COMPANY NAME CHANGED ADSBURY LIMITED CERTIFICATE ISSUED ON 07/06/21 |
07/12/207 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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