R.P.M (CREATIVE COMMUNICATIONS) LIMITED

21-25 Edison Road, Eastbourne, BN23 6PT, East Sussex, United Kingdom
StatusDISSOLVED
Company No.05576430
CategoryPrivate Limited Company
Incorporated28 Sep 2005
Age18 years, 9 months, 6 days
JurisdictionEngland Wales
Dissolution06 Nov 2012
Years11 years, 7 months, 28 days

SUMMARY

R.P.M (CREATIVE COMMUNICATIONS) LIMITED is an dissolved private limited company with number 05576430. It was incorporated 18 years, 9 months, 6 days ago, on 28 September 2005 and it was dissolved 11 years, 7 months, 28 days ago, on 06 November 2012. The company address is 21-25 Edison Road, Eastbourne, BN23 6PT, East Sussex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Nov 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Jul 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jul 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2011

Action Date: 28 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-28

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2011

Action Date: 27 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-27

Officer name: Warren James Dutton

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2011

Action Date: 27 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-09-27

Officer name: Mr Warren Dutton

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-01

Officer name: Guy John Dutton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2010

Action Date: 28 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-28

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2010

Action Date: 25 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-25

Officer name: Warren Dutton

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2010

Action Date: 25 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-25

Officer name: Guy John Dutton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 28 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-28

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 01 Oct 2008

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2008-10-01

Officer name: Guy John Dutton

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-26

Old address: , 28 Wilton Road, Bexhill on Sea, East Sussex, TN40 1EZ

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Warren Dutton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 05 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary anne o'shaughnessy

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 22/06/2009 from, 28 wilton road, bexhill on sea, east sussex, TN40 1EZ

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 19/06/2009 from, 44-46 old steine, brighton, east sussex, BN1 1NH

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director krishna money

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director maxwell eaglen

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/08; full list of members

Documents

View document PDF

Gazette notice compulsory

Date: 24 Mar 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2008

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/06; full list of members

Documents

View document PDF

Incorporation company

Date: 28 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAYLIS INFORMATION TECHNOLOGY LIMITED

GREENACRE BLACKWATER,CHARD,TA20 3LE

Number:09449756
Status:ACTIVE
Category:Private Limited Company

ETHAROO LTD

WESTGATE HOUSE,WETHERBY,LS22 6LL

Number:11484519
Status:ACTIVE
Category:Private Limited Company

LITTLE EXPLORERS PRE-SCHOOL LIMITED

NEW HOUSE,CLEATOR MOOR,CA25 5JF

Number:10475292
Status:ACTIVE
Category:Private Limited Company

SARAH MOORE DENTAL & FACIAL LIMITED

MARY STREET HOUSE,TAUNTON,TA1 3NW

Number:11247082
Status:ACTIVE
Category:Private Limited Company

THE BORTHWICK GROUP LIMITED

MOUNT MANOR HOUSE,GUILDFORD,GU2 4HN

Number:10365986
Status:ACTIVE
Category:Private Limited Company

THE ROBERTSONS TRANSPORT 1848 LTD

26 GROSVENOR STREET,LONDON,W1K 4QW

Number:07920896
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source