Warning: file_put_contents(c/190f09c2e3ff5ccd218aca5522eb0eea.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/c3554b92293ac8cf934e9cc42c4a0597.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Rimilia Europe Ltd, B60 4AL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RIMILIA EUROPE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rimilia Europe Ltd. The company was founded 11 years ago and was given the registration number 08104937. The firm's registered office is in BROMSGROVE. You can find them at Corbett House Weston Hall Road, Stoke Prior, Bromsgrove, Worcestershire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:RIMILIA EUROPE LTD
Company Number:08104937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2012
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Corbett House Weston Hall Road, Stoke Prior, Bromsgrove, Worcestershire, England, B60 4AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Corbett House, Weston Hall Road, Stoke Prior, Bromsgrove, England, B60 4AL

Secretary14 June 2012Active
21300, Victory Blvd., 12th Floor, Woodland Hills, United States,

Secretary02 October 2020Active
54, Portland Place, London, England, W1B 1DY

Corporate Secretary13 January 2021Active
Corbett House, Weston Hall Road, Stoke Prior, Bromsgrove, England, B60 4AL

Director14 June 2012Active
Corbett House, Weston Hall Road, Stoke Prior, Bromsgrove, England, B60 4AL

Director04 December 2018Active
21300, Victory Blvd., 12th Floor, Woodland Hills, United States,

Director02 October 2020Active
Corbett House, Weston Hall Road, Stoke Prior, Bromsgrove, England, B60 4AL

Director02 October 2020Active
Corbett House, Weston Hall Road, Stoke Prior, Bromsgrove, England, B60 4AL

Director14 June 2012Active
21300 Victory Boulevard, 12th Floor, Woodland Hills, United States,

Director06 March 2023Active
21300, Victory Blvd., 12th Floor, Woodland Hills, United States,

Director02 October 2020Active
Corbett House, Weston Hall Road, Stoke Prior, Bromsgrove, England, B60 4AL

Director14 June 2012Active
21300 Victory Boulevard, 12th Floor, Woodland Hills, Ca 91367, United States,

Director01 November 2022Active

People with Significant Control

Rimilia Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:103 Colmore Row, 3rd Floor, Birmingham, United Kingdom, B3 3AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-07Dissolution

Dissolution application strike off company.

Download
2023-07-05Officers

Termination secretary company with name termination date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Termination secretary company with name termination date.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Persons with significant control

Change to a person with significant control.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-01-26Accounts

Accounts with accounts type small.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Change account reference date company current extended.

Download
2021-05-07Accounts

Accounts with accounts type small.

Download
2021-01-13Officers

Appoint corporate secretary company with name date.

Download
2021-01-13Address

Change registered office address company with date old address new address.

Download
2020-10-15Officers

Appoint person secretary company with name date.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-10-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.