- Company Overview for RDMH LTD (05778066)
- Filing history for RDMH LTD (05778066)
- People for RDMH LTD (05778066)
- More for RDMH LTD (05778066)
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
|
|
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 |