RM CAPITAL AND CONTRACTS LTD
Company Documents
Date | Description |
---|---|
15/02/2215 February 2022 | Final Gazette dissolved via compulsory strike-off |
15/02/2215 February 2022 | Final Gazette dissolved via compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
04/10/214 October 2021 | Appointment of Mr Jacob Schmidt as a director on 2021-04-09 |
11/08/2111 August 2021 | Compulsory strike-off action has been discontinued |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
07/08/217 August 2021 | Accounts for a dormant company made up to 2020-09-30 |
05/07/215 July 2021 | Termination of appointment of Ruhin Munazul Miah as a director on 2021-05-01 |
05/07/215 July 2021 | Cessation of Ruhin Munazul Islam Miah as a person with significant control on 2021-06-23 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
16/07/2016 July 2020 | COMPANY NAME CHANGED LORENZO MODELLING LTD CERTIFICATE ISSUED ON 16/07/20 |
07/07/207 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUHIN MUNAZUL MIAH |
07/07/207 July 2020 | DIRECTOR APPOINTED MR RUHIN MUNAZUL MIAH |
07/07/207 July 2020 | APPOINTMENT TERMINATED, DIRECTOR KASHF AZIZ |
07/07/207 July 2020 | CESSATION OF KASHF UL-AIMAN SHOUKAT AZIZ AS A PSC |
07/07/207 July 2020 | REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 125 BURLINGTON STREET ASHTON-UNDER-LYNE OL7 0AE UNITED KINGDOM |
13/09/1913 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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