RMM EVENTS LTD
Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
| 20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
| 04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
| 04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
| 27/02/2527 February 2025 | Termination of appointment of Michael Humphreys as a director on 2025-02-11 |
| 27/02/2527 February 2025 | Cessation of Michael Humphreys as a person with significant control on 2025-02-11 |
| 19/02/2519 February 2025 | Application to strike the company off the register |
| 11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
| 11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
| 04/12/244 December 2024 | Compulsory strike-off action has been discontinued |
| 04/12/244 December 2024 | Compulsory strike-off action has been discontinued |
| 03/12/243 December 2024 | Accounts for a dormant company made up to 2023-11-30 |
| 22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
| 22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
| 13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
| 13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
| 12/03/2412 March 2024 | Confirmation statement made on 2023-11-20 with updates |
| 09/03/249 March 2024 | Registered office address changed from 8 Frederick House Princes Court Beam Heath Way Nantwich CW5 6PQ England to 11 George Booth Grove Henhull Nantwich CW5 6ZF on 2024-03-09 |
| 13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
| 13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 17/10/2317 October 2023 | Registered office address changed from Fre 8 Frederick House, Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ England to 8 Frederick House Princes Court Beam Heath Way Nantwich CW56PQ on 2023-10-17 |
| 17/10/2317 October 2023 | Registered office address changed from 3 Kensington Court Stoke on Trent ST4 5PJ England to Fre 8 Frederick House, Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ on 2023-10-17 |
| 21/11/2221 November 2022 | Incorporation |
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