- Company Overview for RDH REALISATIONS 2010 LIMITED (04013634)
- Filing history for RDH REALISATIONS 2010 LIMITED (04013634)
- People for RDH REALISATIONS 2010 LIMITED (04013634)
- Insolvency for RDH REALISATIONS 2010 LIMITED (04013634)
- More for RDH REALISATIONS 2010 LIMITED (04013634)
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) |
---|---|---|---|
07 Feb 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 31 October 2012 | |
07 Nov 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
07 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 9 June 2012 | |
23 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2011 | 4.70 | Declaration of solvency | |
16 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
12 May 2011 | AD01 | Registered office address changed from 11 Westferry Circus London E14 4HE on 12 May 2011 | |
18 Mar 2011 | TM01 | Termination of appointment of Jeremy Jacobs as a director | |
31 Jan 2011 | AD03 | Register(s) moved to registered inspection location | |
31 Jan 2011 | AD02 | Register inspection address has been changed from C/O Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB United Kingdom | |
28 Jan 2011 | AR01 |
Annual return made up to 13 June 2010 with full list of shareholders
Statement of capital on 2011-01-28
|
|
28 Jan 2011 | AD03 | Register(s) moved to registered inspection location | |
28 Jan 2011 | CH03 | Secretary's details changed for Mr Douglas James Masterton Nethery on 13 June 2010 | |
28 Jan 2011 | AD02 | Register inspection address has been changed | |
28 Jan 2011 | CH01 | Director's details changed for Jeremy Marc Jacobs on 13 June 2010 | |
28 Jan 2011 | CH01 | Director's details changed for Mr Christopher John Spratling on 13 June 2010 | |
26 Apr 2010 | CERTNM |
Company name changed reader's digest holdings LIMITED\certificate issued on 26/04/10
|
|
26 Apr 2010 | CONNOT | Change of name notice | |
05 Aug 2009 | 288b | Appointment Terminated Director douglas nethery | |
02 Jul 2009 | 288c | Director's Change of Particulars / douglas netherby / 02/07/2009 / Surname was: netherby, now: nethery; HouseName/Number was: , now: upper maisonette; Street was: upper maisonette, now: 7 cloudesley square islington; Area was: 7 cloudesley square islington, now: | |
02 Jul 2009 | 363a | Return made up to 13/06/09; full list of members | |
04 Nov 2008 | AA | Full accounts made up to 30 June 2007 | |
30 Sep 2008 | 363a | Return made up to 13/06/08; full list of members |