Advanced company searchLink opens in new window

RDMH LTD

Company number 05778066

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 Sep 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 400
29 Apr 2014 AA Total exemption small company accounts made up to 31 May 2013
06 Jun 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
06 Jun 2013 CH01 Director's details changed for Mr Malcolm Philip on 12 December 2012
06 Jun 2013 AD01 Registered office address changed from 55 Endless Street Salisbury Wiltshire SP1 3UH United Kingdom on 6 June 2013
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
01 Aug 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
03 Jun 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
01 Mar 2011 CH01 Director's details changed for Mr Malcolm Philip on 28 February 2011
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
28 Feb 2011 CH03 Secretary's details changed for Mr Malcolm Philip on 28 February 2011
05 Jul 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
05 Jul 2010 AD01 Registered office address changed from 55 Endless Street Salisbury Wiltshire SP1 3UH England on 5 July 2010
05 Jul 2010 AD01 Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG on 5 July 2010
22 Apr 2010 TM01 Termination of appointment of David Seward as a director
24 Feb 2010 AA Total exemption full accounts made up to 31 May 2009
04 Jan 2010 TM01 Termination of appointment of Heather Hurford as a director
03 Jun 2009 363a Return made up to 05/05/09; full list of members
02 Jun 2009 123 Gbp nc 1000/1600\01/06/07
10 Feb 2009 287 Registered office changed on 10/02/2009 from ph accountancy 150 tankerton road whitstable kent CT5 2AW
30 Jan 2009 AA Total exemption full accounts made up to 31 May 2008
30 Jun 2008 363a Return made up to 05/05/08; full list of members