- Company Overview for RDRN ASSOCIATES LIMITED (06255370)
- Filing history for RDRN ASSOCIATES LIMITED (06255370)
- People for RDRN ASSOCIATES LIMITED (06255370)
- Charges for RDRN ASSOCIATES LIMITED (06255370)
- Insolvency for RDRN ASSOCIATES LIMITED (06255370)
- More for RDRN ASSOCIATES LIMITED (06255370)
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 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Mar 2019 | L64.04 | Dissolution deferment | |
19 Mar 2019 | L64.07 | Completion of winding up | |
12 Jul 2017 | COCOMP | Order of court to wind up | |
10 Jul 2017 | AC93 | Order of court - restore and wind up | |
16 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jun 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Sep 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
16 Sep 2015 | AD01 | Registered office address changed from Hazara House Dudley Road Wolverhampton WV2 3AA England to D and H House Moor Street South Blakenhall Wolverhampton WV2 3JN on 16 September 2015 | |
16 Sep 2015 | CH03 | Secretary's details changed for Mr Gurdev Chahal on 22 May 2015 | |
16 Sep 2015 | CH01 | Director's details changed for Mr Gurdev Chahal on 22 May 2015 | |
15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
02 Feb 2015 | AD01 | Registered office address changed from C/O Freeman Bookkeeping & Accounts Ltd Havana House Sabrina Avenue Worcester WR3 7AZ to Hazara House Dudley Road Wolverhampton WV2 3AA on 2 February 2015 | |
19 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
19 Jun 2014 | AD01 | Registered office address changed from 58 Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD England on 19 June 2014 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
08 Oct 2013 | AD01 | Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 8 October 2013 | |
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
05 Aug 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
01 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 May 2011 |