RMLD DEVELOPMENTS LTD

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

18/12/2318 December 2023 Termination of appointment of Clare Patricia Thorley as a director on 2023-10-01

View Document

18/12/2318 December 2023 Registered office address changed from 114a Coventry Road Burbage Hinckley LE10 2HR United Kingdom to 208 Eachelhurst Road Sutton Coldfield West Midlands B76 1EW on 2023-12-18

View Document

18/12/2318 December 2023 Elect to keep the directors' residential address register information on the public register

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

06/08/236 August 2023 Director's details changed for Ms Clare Patricia Thorley on 2023-08-06

View Document

06/08/236 August 2023 Director's details changed for Mr Ratu Taniela Vakavuivalu Bevu on 2023-08-06

View Document

06/08/236 August 2023 Registered office address changed from Stuart House St John's Entrance, Studio 2, Ground Floor St John's Street Peterborough PE1 5DD United Kingdom to 114a Coventry Road Burbage Hinckley LE10 2HR on 2023-08-06

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-09-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-21 with updates

View Document

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

View Accounts


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