- Company Overview for R.D.S. CARTONS LIMITED (01682155)
- Filing history for R.D.S. CARTONS LIMITED (01682155)
- People for R.D.S. CARTONS LIMITED (01682155)
- Charges for R.D.S. CARTONS LIMITED (01682155)
- More for R.D.S. CARTONS LIMITED (01682155)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
09 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2016 | AD01 | Registered office address changed from White Post Farm Clay Tye Road Upminster Essex RM14 3PL to Harbour House Coldharbour Lane Rainham Essex RM13 9YA on 8 July 2016 | |
08 Jul 2016 | AR01 | Annual return made up to 2 April 2016 with full list of shareholders | |
08 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
01 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
30 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
01 Dec 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
25 May 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
25 May 2011 | TM01 | Termination of appointment of Stephen Rudd as a director | |
25 May 2011 | AD01 | Registered office address changed from 3 Schoolfield Road Grays Essex RM20 3HR on 25 May 2011 | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
09 May 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
09 May 2010 | CH01 | Director's details changed for Mr Mark Stephen Lloyd on 1 October 2009 | |
09 May 2010 | CH01 | Director's details changed for Mr Stephen Rudd on 1 October 2009 | |
29 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
22 Jun 2009 | 363a | Return made up to 02/04/09; full list of members | |
03 Mar 2009 | 288a | Secretary appointed mr mark lloyd |