RHYS DAVIES HOLDINGS LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Voluntary strike-off action has been suspended

View Document

15/02/2215 February 2022 Voluntary strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

31/12/2131 December 2021 Application to strike the company off the register

View Document

08/12/218 December 2021 Registered office address changed from Cathay Investments Ltd 43 Friends Road Croydon CR0 1ED United Kingdom to 43 Friends Road Croydon CR0 1ED on 2021-12-08

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

19/06/2119 June 2021 Compulsory strike-off action has been discontinued

View Document

19/06/2119 June 2021 Compulsory strike-off action has been discontinued

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARK RICHMOND

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, SECRETARY STEPHEN THOMAS

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS

View Document

07/01/207 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 058835460004

View Document

05/12/195 December 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

03/12/193 December 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

31/10/1931 October 2019 CESSATION OF CATHAY INVESTMENTS 2 LIMITED AS A PSC

View Document

31/10/1931 October 2019 CESSATION OF MARK CHRISTOPHER RICHMOND AS A PSC

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN KA PING CHAING / 30/10/2019

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER RICHMOND / 30/10/2019

View Document

31/10/1931 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENNBORO LIMITED

View Document

31/10/1931 October 2019 CESSATION OF STEPHEN JOHN THOMAS AS A PSC

View Document

18/10/1918 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058835460003

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR BENJAMIN KA PING CHAING

View Document

17/10/1917 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHAY INVESTMENTS 2 LIMITED

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR KEVIN ANDREW JOHNSON

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM MOY ROAD INDUSTRIAL ESTATE TAFFS WELL MID GLAMORGAN CF15 7QR

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

24/05/1924 May 2019 PREVEXT FROM 31/08/2018 TO 28/02/2019

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

03/04/183 April 2018 CESSATION OF PAUL DOUGLAS HODGKISS AS A PSC

View Document

14/02/1814 February 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

18/01/1818 January 2018 ALTER ARTICLES 21/12/2017

View Document

29/12/1729 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058835460003

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR STEPHEN JOHN THOMAS

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL HODGKISS

View Document

29/11/1729 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

21/03/1721 March 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

29/01/1629 January 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

07/09/157 September 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER RICHMOND / 21/07/2014

View Document

21/07/1421 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR GWYN DAVIES

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/07/1331 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

18/02/1318 February 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

26/07/1226 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

10/08/1110 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

19/05/1119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN JOHNS

View Document

04/08/104 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 SECRETARY APPOINTED MR STEPHEN JOHN THOMAS

View Document

10/05/1010 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

10/08/0910 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08

View Document

13/08/0813 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED MR PAUL DOUGLAS HODGKISS

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED MR MARK CHRISTOPHER RICHMOND

View Document

13/05/0813 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/09/07

View Document

11/04/0811 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/04/0811 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/04/0811 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/04/0811 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/04/0811 April 2008 ARTICLES OF ASSOCIATION

View Document

05/04/085 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/07/0727 July 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 SHARES AGREEMENT OTC

View Document

12/09/0612 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0625 August 2006 £ NC 100/50000 17/08/

View Document

25/08/0625 August 2006 NC INC ALREADY ADJUSTED 17/08/06

View Document

25/08/0625 August 2006 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/08/07

View Document

21/07/0621 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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