Torre Road
Leeds
LS9 7QL
Website | www.rmserve.co.uk |
---|
Registered Address | Unit 2 Eagle Industrial Estate Torre Road Leeds LS9 7QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Lumo Property LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,563 |
Cash | £6,956 |
Current Liabilities | £75,258 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2015 | Application to strike the company off the register (3 pages) |
19 June 2015 | Application to strike the company off the register (3 pages) |
22 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 September 2013 | Registered office address changed from 171 Harehills Lane Leeds West Yorkshire LS8 3QE United Kingdom on 13 September 2013 (1 page) |
13 September 2013 | Director's details changed for Mr James Anwar Mohammed on 13 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Mr James Anwar Mohammed on 13 September 2013 (2 pages) |
13 September 2013 | Registered office address changed from 171 Harehills Lane Leeds West Yorkshire LS8 3QE United Kingdom on 13 September 2013 (1 page) |
24 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
15 May 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
18 April 2011 | Incorporation
|
18 April 2011 | Incorporation
|
18 April 2011 | Incorporation
|