Advanced company searchLink opens in new window

RH1 LIMITED

Company number 00648191

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2024 AD01 Registered office address changed from One Canada Square Canary Wharf London E14 5AP to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2 May 2024
02 May 2024 LIQ01 Declaration of solvency
02 May 2024 600 Appointment of a voluntary liquidator
02 May 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-04-18
18 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Increase of capital from £1000 to £140000 by the creation of 139000 ordinary shares of £1.00 each 11/04/2024
  • RES10 ‐ Resolution of allotment of securities
15 Apr 2024 SH01 Statement of capital following an allotment of shares on 11 April 2024
  • GBP 140,000
07 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
26 Sep 2023 AA Accounts for a dormant company made up to 25 December 2022
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
09 Jan 2023 TM01 Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022
08 Aug 2022 AA Accounts for a dormant company made up to 26 December 2021
10 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 27 December 2020
16 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with updates
24 Oct 2020 AA Accounts for a dormant company made up to 29 December 2019
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
10 Sep 2019 AA Accounts for a dormant company made up to 30 December 2018
19 Aug 2019 TM01 Termination of appointment of Simon Richard Fox as a director on 16 August 2019
19 Aug 2019 AP01 Appointment of Mr James Joseph Mullen as a director on 16 August 2019
07 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
01 Mar 2019 TM01 Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019
01 Mar 2019 AP01 Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019
24 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Aug 2018 CH02 Director's details changed for T M Directors Limited on 4 May 2018
03 Aug 2018 CH04 Secretary's details changed for T M Secretaries Limited on 4 May 2018