-
RMA EVENTS LTD - Office D, Beresford House, Town Quay, Southampton, SO14 2AQ, United Kingdom
Company Information
- Company registration number
- 07689602
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Office D, Beresford House
- Town Quay
- Southampton
- SO14 2AQ Office D, Beresford House, Town Quay, Southampton, SO14 2AQ UK
Management
- Managing Directors
- STEEL, Angus Kennedy
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-07-01
- Dissolved on
- 2021-09-17
- SIC/NACE
- 70229
Ownership
- Beneficial Owners
- Mr Angus Kennedy Steel
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- HEGSTRORDINARY MANAGEMENT LTD
- Filing of Accounts
- Due Date: 2018-04-30
- Last Date: 2016-07-31
- Annual Return
- Due Date: 2020-08-13
- Last Date: 2019-07-02
-
RMA EVENTS LTD Company Description
- RMA EVENTS LTD is a ltd registered in United Kingdom with the Company reg no 07689602. Its current trading status is "closed". It was registered 2011-07-01. It was previously called HEGSTRORDINARY MANAGEMENT LTD. It has declared SIC or NACE codes as "70229". It has 1 director The latest accounts are filed up to 2016-07-31.It can be contacted at Office D, Beresford House .
Get RMA EVENTS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Rma Events Ltd - Office D, Beresford House, Town Quay, Southampton, SO14 2AQ, United Kingdom
Did you know? kompany provides original and official company documents for RMA EVENTS LTD 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 2021
-
gazette-dissolved-liquidation (2021-09-17) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-06-17) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-appointment-of-liquidator (2020-12-24) - 600
-
liquidation-voluntary-statement-of-affairs (2020-12-24) - LIQ02
-
liquidation-voluntary-arrangement-completion (2020-11-12) - CVA4
-
resolution (2020-12-30) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-30) - AD01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-08-08) - CS01
-
confirmation-statement-with-updates (2019-05-30) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-30) - AD01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2019-11-02) - CVA3
keyboard_arrow_right 2018
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2018-12-12) - CVA1
-
liquidation-in-administration-end-of-administration (2018-10-15) - AM21
-
liquidation-in-administration-result-creditors-meeting (2018-05-29) - AM07
-
liquidation-in-administration-proposals (2018-05-09) - AM03
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2018-04-17) - AM02
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-16) - AD01
-
liquidation-in-administration-appointment-of-administrator (2018-03-14) - AM01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-02-02) - MR04
-
gazette-filings-brought-up-to-date (2017-07-08) - DISS40
-
confirmation-statement-with-no-updates (2017-07-05) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-09-06) - AA
-
gazette-notice-compulsory (2017-07-04) - GAZ1
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-29) - AD01
-
confirmation-statement-with-updates (2016-08-05) - CS01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-26) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-09) - AA
-
accounts-amended-with-accounts-type-total-exemption-small (2015-07-31) - AAMD
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-17) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-11-03) - AA
-
change-registered-office-address-company-with-date-old-address (2014-05-07) - AD01
-
gazette-filings-brought-up-to-date (2014-10-28) - DISS40
-
gazette-notice-compulsary (2014-08-05) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2014-10-14) - DISS16(SOAS)
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-11-14) - AD01
-
mortgage-create-with-deed-with-charge-number (2013-06-11) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-12) - AR01
-
termination-director-company-with-name (2013-08-15) - TM01
-
appoint-person-director-company-with-name (2013-08-15) - AP01
-
change-person-director-company-with-change-date (2013-07-12) - CH01
keyboard_arrow_right 2012
-
certificate-change-of-name-company (2012-02-17) - CERTNM
-
change-of-name-notice (2012-02-17) - CONNOT
-
change-person-director-company-with-change-date (2012-02-01) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-30) - AR01
keyboard_arrow_right 2011
-
resolution (2011-12-30) - RESOLUTIONS
-
change-of-name-notice (2011-12-30) - CONNOT
-
change-registered-office-address-company-with-date-old-address (2011-11-03) - AD01
-
incorporation-company (2011-07-01) - NEWINC