RMAC NO.2 HOLDINGS LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/12/2411 December 2024 Director's details changed for Intertrust Directors 1 Limited on 2024-12-09

View Document

11/12/2411 December 2024 Secretary's details changed for Intertrust Corporate Services Limited on 2024-12-09

View Document

11/12/2411 December 2024 Change of details for Intertrust Corporate Services Limited as a person with significant control on 2024-12-09

View Document

11/12/2411 December 2024 Director's details changed for Intertrust Directors 2 Limited on 2024-12-09

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

07/10/247 October 2024 Application to strike the company off the register

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

17/07/2317 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/06/2328 June 2023 Director's details changed for Ms. Helena Paivi Whitaker on 2018-09-21

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

13/07/2113 July 2021 Full accounts made up to 2020-12-31

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / INTERTRUST CORPORATE SERVICES LIMITED / 16/03/2020

View Document

30/03/2030 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST CORPORATE SERVICES LIMITED / 17/03/2020

View Document

30/03/2030 March 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INTERTRUST DIRECTORS 1 LIMITED / 17/03/2020

View Document

30/03/2030 March 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INTERTRUST DIRECTORS 2 LIMITED / 17/03/2020

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS PAIVI HELENA WHITAKER / 15/01/2020

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / INTERTRUST CORPORATE SERVICES LIMITED / 19/10/2018

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HELENA PAIVI WHITAKER / 12/09/2019

View Document

11/07/1911 July 2019 CURREXT FROM 31/12/2018 TO 31/12/2019

View Document

11/10/1811 October 2018 CURRSHO FROM 30/09/2019 TO 31/12/2018

View Document

21/09/1821 September 2018 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