RM2 DEVELOPMENT LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

11/11/2411 November 2024 Termination of appointment of Harmeet Singh Ahuja as a director on 2024-11-11

View Document

11/11/2411 November 2024 Cessation of Harmeet Singh Ahuja as a person with significant control on 2024-11-11

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

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

View Document

20/11/2320 November 2023 Micro company accounts made up to 2022-12-31

View Document

20/11/2320 November 2023 Administrative restoration application

View Document

20/11/2320 November 2023 Micro company accounts made up to 2020-12-31

View Document

20/11/2320 November 2023 Micro company accounts made up to 2021-12-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2022-09-01 with no updates

View Document

24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 Unaudited abridged accounts made up to 2019-12-31

View Document

13/07/2113 July 2021 Administrative restoration application

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR HARMEET SINGH AHUJA

View Document

26/03/1926 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 82 ST MARY'S ROAD EALING LONDON W5 5EX ENGLAND

View Document

02/10/172 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108354720002

View Document

02/10/172 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108354720001

View Document

02/10/172 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108354720004

View Document

02/10/172 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108354720003

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

01/09/171 September 2017 31/08/17 STATEMENT OF CAPITAL GBP 100

View Document

26/06/1726 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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