RHEMA STAR LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

26/01/2226 January 2022 Application to strike the company off the register

View Document

14/10/2114 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM 21 NELSON ROAD NELSON ROAD MANCHESTER M9 0RJ ENGLAND

View Document

11/06/2011 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BABATUNDE FEMI FASALOJO

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MR BABATUNDE FEMI FASALOJO

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AJANAKU

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 24 ASHVILLE TERRACE MANCHESTER M40 9NX ENGLAND

View Document

20/06/1920 June 2019 CESSATION OF TUNDE FASALOJO AS A PSC

View Document

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYOADE ADEDOKUN

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR BABATUNDE FASALOJO

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR CHRISTOPHER OLABODE AJANAKU

View Document

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 95 BIDDISHAM WALK MANCHESTER M40 8JU UNITED KINGDOM

View Document

19/10/1819 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

20/05/1720 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AYOADE ADEDOKUN / 18/05/2017

View Document

20/05/1720 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AYOADE ADEDOKUN / 18/05/2017

View Document

16/01/1716 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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