- Company Overview for RDA CO SECS LIMITED (04129578)
- Filing history for RDA CO SECS LIMITED (04129578)
- People for RDA CO SECS LIMITED (04129578)
- More for RDA CO SECS LIMITED (04129578)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jun 2013 | DS01 | Application to strike the company off the register | |
19 Jun 2013 | TM01 | Termination of appointment of Sadie Anne Scott as a director on 19 June 2013 | |
19 Jun 2013 | TM01 | Termination of appointment of Carol Ann Cosgrove as a director on 19 June 2013 | |
19 Jun 2013 | TM01 | Termination of appointment of Shirley Anne Atkinson as a director on 19 June 2013 | |
24 May 2013 | CH01 | Director's details changed for Mrs Sadie Anne Scott on 24 May 2013 | |
24 May 2013 | TM01 | Termination of appointment of Richard Leslie Davison as a director on 31 March 2013 | |
30 Apr 2013 | TM01 | Termination of appointment of Jessica Norman as a director on 23 February 2013 | |
03 Jan 2013 | AR01 |
Annual return made up to 21 December 2012 with full list of shareholders
Statement of capital on 2013-01-03
|
|
30 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
15 Feb 2012 | CH01 | Director's details changed for Mrs Sadie Ann Scott on 15 February 2012 | |
13 Jan 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
05 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
28 Jun 2011 | TM01 | Termination of appointment of Scott Watson as a director | |
28 Jun 2011 | TM01 | Termination of appointment of Kealy Ditchfield as a director | |
16 May 2011 | CH01 | Director's details changed for Joolz Felix Foster on 27 July 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
19 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
14 Jun 2010 | AP01 | Appointment of Carol Ann Cosgrove as a director | |
04 Jun 2010 | AP01 | Appointment of Mrs Sadie Ann Scott as a director | |
17 May 2010 | CH01 | Director's details changed for Jessica Norman on 17 May 2010 | |
13 Jan 2010 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders | |
13 Sep 2009 | AA | Accounts made up to 31 December 2008 | |
18 Jun 2009 | 288c | Director's Change of Particulars / richard davison / 18/06/2009 / HouseName/Number was: , now: 21; Street was: 6 hampstead gates, now: hempstead gates; Area was: 40A prince of wales road, now: 38 ryland road; Post Code was: NW5 3LN, now: NW5 3EH; Country was: , now: england |