RHETAM LTD
Company Documents
| Date | Description |
|---|---|
| 05/06/185 June 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 25/05/1825 May 2018 | APPLICATION FOR STRIKING-OFF |
| 02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
| 28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 26/10/1726 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REGINALD THEOPHILUS JOHNSON |
| 25/08/1725 August 2017 | COMPANY RESTORED ON 25/08/2017 |
| 25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
| 30/05/1730 May 2017 | STRUCK OFF AND DISSOLVED |
| 14/03/1714 March 2017 | FIRST GAZETTE |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 18/09/1618 September 2016 | SECRETARY'S CHANGE OF PARTICULARS / SHARON SALMON / 18/09/2016 |
| 18/09/1618 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / REGINALD JOHNSON / 18/09/2016 |
| 16/09/1616 September 2016 | REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 43 HAZLEDENE DRIVE PINNER HAZELDENE DRIVE PINNER MIDDLESEX HA5 3NW |
| 26/01/1626 January 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 31/08/1531 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 06/03/156 March 2015 | Annual return made up to 19 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 05/03/145 March 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 27/04/1327 April 2013 | DISS40 (DISS40(SOAD)) |
| 25/04/1325 April 2013 | REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 2 THE GLEN WEMBLEY MIDDLESEX HA9 7LA ENGLAND |
| 25/04/1325 April 2013 | Annual return made up to 19 December 2012 with full list of shareholders |
| 16/04/1316 April 2013 | FIRST GAZETTE |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 11/06/1211 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 01/02/121 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / SHARON SALMON / 19/12/2011 |
| 01/02/121 February 2012 | Annual return made up to 19 December 2011 with full list of shareholders |
| 06/10/116 October 2011 | 31/12/10 TOTAL EXEMPTION FULL |
| 03/02/113 February 2011 | Annual return made up to 19 December 2010 with full list of shareholders |
| 18/10/1018 October 2010 | 31/12/09 TOTAL EXEMPTION FULL |
| 05/06/105 June 2010 | DISS40 (DISS40(SOAD)) |
| 04/06/104 June 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
| 04/06/104 June 2010 | REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 11 MURRAY STREET, CAMDEN LONDON GREATER LONDON NW1 9RE |
| 04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / REGINALD JOHNSON / 19/12/2009 |
| 20/04/1020 April 2010 | FIRST GAZETTE |
| 10/07/0910 July 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
| 08/04/098 April 2009 | 31/12/08 TOTAL EXEMPTION FULL |
| 19/12/0719 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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