RMM EVENTS LTD

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

27/02/2527 February 2025 Termination of appointment of Michael Humphreys as a director on 2025-02-11

View Document

27/02/2527 February 2025 Cessation of Michael Humphreys as a person with significant control on 2025-02-11

View Document

19/02/2519 February 2025 Application to strike the company off the register

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

03/12/243 December 2024 Accounts for a dormant company made up to 2023-11-30

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 Confirmation statement made on 2023-11-20 with updates

View Document

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

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

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

View Document

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

View Document

21/11/2221 November 2022 Incorporation

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