-
RVM ASSIST LIMITED - 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 07346401
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 8 Fusion Court
- Aberford Road
- Leeds
- West Yorkshire
- LS25 2GH 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH UK
Management
- Managing Directors
- -
- Company secretaries
- SHORE, Andrew Philip
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-08-16
- Age Of Company 2010-08-16 13 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr Paul Russell Rose
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2021-05-31
- Last Date: 2019-08-31
- Annual Return
- Due Date: 2021-07-07
- Last Date: 2020-06-23
-
RVM ASSIST LIMITED Company Description
- RVM ASSIST LIMITED is a ltd registered in United Kingdom with the Company reg no 07346401. Its current trading status is "live". It was registered 2010-08-16. It has declared SIC or NACE codes as "82990". and 1 secretary. The latest accounts are filed up to 2019-08-31.It can be contacted at 8 Fusion Court .
Get RVM ASSIST LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Rvm Assist Limited - 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, United Kingdom
- 2010-08-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RVM ASSIST LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-creditors-return-of-final-meeting (2024-04-15) - LIQ14
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-11-08) - LIQ03
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-10-17) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-11-16) - LIQ03
keyboard_arrow_right 2021
-
resolution (2021-09-20) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-09-20) - 600
-
liquidation-voluntary-statement-of-affairs (2021-09-20) - LIQ02
-
liquidation-disclaimer-notice (2021-09-20) - NDISC
-
change-registered-office-address-company-with-date-old-address-new-address (2021-09-21) - AD01
-
second-filing-of-confirmation-statement-with-made-up-date (2021-03-12) - RP04CS01
-
termination-director-company-with-name-termination-date (2021-07-01) - TM01
-
gazette-notice-compulsory (2021-08-10) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2021-08-19) - DISS16(SOAS)
keyboard_arrow_right 2020
-
accounts-with-accounts-type-unaudited-abridged (2020-05-29) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-08-20) - AD01
-
confirmation-statement-with-no-updates (2020-06-23) - CS01
-
second-filing-of-annual-return-with-made-up-date (2020-11-20) - RP04AR01
-
second-filing-of-confirmation-statement-with-made-up-date (2020-11-02) - RP04CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-08-29) - CS01
-
cessation-of-a-person-with-significant-control (2019-08-28) - PSC07
-
termination-director-company-with-name-termination-date (2019-08-28) - TM01
-
accounts-with-accounts-type-unaudited-abridged (2019-05-31) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-08-22) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-06-14) - AA
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-09-19) - SH01
-
accounts-with-accounts-type-total-exemption-small (2017-07-18) - AA
-
notification-of-a-person-with-significant-control (2017-09-20) - PSC02
-
cessation-of-a-person-with-significant-control (2017-09-20) - PSC07
-
confirmation-statement-with-updates (2017-09-20) - CS01
-
appoint-person-director-company-with-name-date (2017-09-26) - AP01
-
resolution (2017-09-19) - RESOLUTIONS
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-25) - CS01
-
change-person-director-company-with-change-date (2016-08-04) - CH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-full (2015-11-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-11) - AR01
-
change-person-secretary-company-with-change-date (2015-09-11) - CH03
-
change-person-director-company-with-change-date (2015-02-04) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-13) - AD01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-10-13) - AP01
-
accounts-with-accounts-type-total-exemption-full (2014-09-24) - AA
-
accounts-with-accounts-type-total-exemption-small (2014-05-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-28) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-22) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-22) - AR01
-
change-person-secretary-company-with-change-date (2012-08-22) - CH03
-
accounts-with-accounts-type-total-exemption-small (2012-04-25) - AA
-
termination-secretary-company-with-name (2012-01-30) - TM02
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-28) - AR01
-
appoint-person-director-company-with-name (2011-08-08) - AP01
-
termination-director-company-with-name (2011-08-08) - TM01
-
appoint-person-secretary-company-with-name (2011-08-08) - AP03
keyboard_arrow_right 2010
-
incorporation-company (2010-08-16) - NEWINC