Advanced company searchLink opens in new window

RDA CO SECS LIMITED

Company number 04129578

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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