RHEIRMOCE LTD

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

21/07/2321 July 2023 Application to strike the company off the register

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-09-30

View Document

26/11/2226 November 2022 Confirmation statement made on 2022-09-22 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/11/215 November 2021 Cessation of Alexandria Ratcliffe as a person with significant control on 2021-10-05

View Document

04/11/214 November 2021 Notification of Jay-R Pangilinan as a person with significant control on 2021-10-05

View Document

03/11/213 November 2021 Appointment of Mr Jay-R Pangilinan as a director on 2021-10-05

View Document

03/11/213 November 2021 Termination of appointment of Alexandria Ratcliffe as a director on 2021-10-05

View Document

13/10/2113 October 2021 Registered office address changed from 27 Adler Court Derby DE1 3QL England to 248 Grimshaw Lane Middleton M24 2AL on 2021-10-13

View Document

23/09/2123 September 2021 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