Advanced company searchLink opens in new window

RHEINTAL FINANCE LIMITED

Company number 04049215

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)
20 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
05 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Apr 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-23
23 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Apr 2013 CH04 Secretary's details changed for Margaretta Corporate Secretaries Limited on 23 April 2013
15 Apr 2013 AD01 Registered office address changed from 665 Finchley Road London NW2 2HN on 15 April 2013
24 Feb 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
18 Jan 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
27 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2009 363a Return made up to 08/08/08; full list of members
17 Mar 2009 288b Appointment terminated director margaretta nominees LIMITED
17 Mar 2009 288a Director appointed elizabeth anne winzar
07 Mar 2009 DISS40 Compulsory strike-off action has been discontinued