- Company Overview for RDS ENTERPRISES LIMITED (05968544)
- Filing history for RDS ENTERPRISES LIMITED (05968544)
- People for RDS ENTERPRISES LIMITED (05968544)
- More for RDS ENTERPRISES LIMITED (05968544)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2019 | DS01 | Application to strike the company off the register | |
03 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2018 | AA | Micro company accounts made up to 31 October 2017 | |
12 Jul 2018 | CH01 | Director's details changed for Mr Robert Dean Scott on 12 July 2018 | |
12 Jul 2018 | PSC04 | Change of details for Mrs Abbie Scott as a person with significant control on 2 July 2018 | |
01 Dec 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
04 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
08 Nov 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
07 Nov 2016 | CH03 | Secretary's details changed for Mrs Abbie Scott on 3 November 2016 | |
03 Nov 2016 | CH01 | Director's details changed for Mr Robert Dean Scott on 3 November 2016 | |
03 Nov 2016 | CH01 | Director's details changed for Mr Robert Dean Scott on 3 November 2016 | |
03 Nov 2016 | CH03 | Secretary's details changed for Abbie Sanderson on 3 November 2016 | |
09 Sep 2016 | AD01 | Registered office address changed from 8 Hemmells Hemmells Basildon SS15 6ED to 8 Hemmells Basildon SS15 6ED on 9 September 2016 | |
08 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
02 Dec 2015 | AR01 | Annual return made up to 16 October 2015 with full list of shareholders | |
01 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 1 November 2015
|
|
13 Nov 2015 | AD01 | Registered office address changed from 8 Hemmells Hemmells Basildon SS15 6ED United Kingdom to 8 Hemmells Hemmells Basildon SS15 6ED on 13 November 2015 | |
13 Nov 2015 | AD01 | Registered office address changed from 8 Hemmells Hemmells Basildon SS15 6ED to 8 Hemmells Hemmells Basildon SS15 6ED on 13 November 2015 | |
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 16 October 2014
Statement of capital on 2014-11-26
|
|
25 Nov 2014 | AD01 | Registered office address changed from 8 Hemmells Basildon Essex SS15 6ED to 8 Hemmells Hemmells Basildon SS15 6ED on 25 November 2014 |