RVM ASSIST LIMITED

Company Documents

DateDescription
15/07/2415 July 2024 Final Gazette dissolved following liquidation

View Document

15/04/2415 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

08/11/238 November 2023 Liquidators' statement of receipts and payments to 2023-09-08

View Document

16/11/2216 November 2022 Liquidators' statement of receipts and payments to 2022-09-08

View Document

17/10/2217 October 2022 Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 2022-10-17

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

01/07/211 July 2021 Termination of appointment of Diana Marie Rose as a director on 2021-06-30

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM SUITE 4 JASON HOUSE KERRY HILL HORSFORTH LEEDS LS18 4JR

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

29/05/2029 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

28/08/1928 August 2019 CESSATION OF ACTIVATE GROUP LIMITED AS A PSC

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR HANNAH WILCOX

View Document

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

14/06/1814 June 2018 31/08/17 UNAUDITED ABRIDGED

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MS HANNAH GRACE WILCOX

View Document

20/09/1720 September 2017 CESSATION OF DIANA MARIE ROSE AS A PSC

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACTIVATE GROUP LIMITED

View Document

19/09/1719 September 2017 11/09/17 STATEMENT OF CAPITAL GBP 25000

View Document

19/09/1719 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RUSSELL ROSE / 26/07/2016

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA MARIE ROSE / 26/07/2016

View Document

04/11/154 November 2015 31/08/15 TOTAL EXEMPTION FULL

View Document

11/09/1511 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

11/09/1511 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PHILIP SHORE / 01/06/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM WESTBOURNE HOUSE 60 BAGLEY LANE LEEDS LS28 5LY

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA MARIE ROSE / 30/01/2015

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RUSSELL ROSE / 30/01/2015

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR PAUL RUSSELL ROSE

View Document

24/09/1424 September 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/08/1222 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

22/08/1222 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW SHORE PHILIP / 31/07/2011

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, SECRETARY PAUL RUSSELL ROSE

View Document

28/09/1128 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL ROSE

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL ROSE

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MRS DIANA MARIE ROSE

View Document

08/08/118 August 2011 SECRETARY APPOINTED MR ANDREW SHORE PHILIP

View Document

16/08/1016 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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