- Company Overview for R.S. ADVERTISING LIMITED (06258425)
- Filing history for R.S. ADVERTISING LIMITED (06258425)
- People for R.S. ADVERTISING LIMITED (06258425)
- More for R.S. ADVERTISING LIMITED (06258425)
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) |
---|---|---|---|
20 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2013 | DS01 | Application to strike the company off the register | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Jul 2012 | AR01 |
Annual return made up to 24 May 2012 with full list of shareholders
Statement of capital on 2012-07-09
|
|
11 Nov 2011 | CH04 | Secretary's details changed for Rda Co Secs Limited on 11 November 2011 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Jun 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
31 May 2011 | AD01 | Registered office address changed from 65 Leonard Street London EC2A 4QS England on 31 May 2011 | |
29 Mar 2011 | AD01 | Registered office address changed from The Old Joinery Crispin Court North Hill Colchester CO1 1DZ on 29 March 2011 | |
10 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Jun 2010 | AD01 | Registered office address changed from Peartree House Bolham Lane Retford Notts DN22 6SU on 29 June 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
14 Nov 2009 | CH04 | Secretary's details changed for Rda Co Secs Limited on 13 November 2009 | |
17 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
23 Jun 2009 | 363a | Return made up to 24/05/09; full list of members | |
08 Dec 2008 | 288c | Secretary's Change of Particulars / rda co secs LIMITED / 31/10/2008 / HouseName/Number was: , now: peartree house; Street was: yorkshire bank chambers, now: bolham lane; Area was: market square, now: ; Post Code was: DN22 6DQ, now: DN22 6SU; Country was: , now: england | |
21 Nov 2008 | 287 | Registered office changed on 21/11/2008 from yorkshire bank chambers market square retford nottinghamshire DN22 6DQ | |
18 Jul 2008 | 363a | Return made up to 24/05/08; full list of members | |
16 Jul 2008 | 288c | Director's Change of Particulars / richard snowden / 30/06/2008 / | |
09 Jul 2008 | 288c | Director's Change of Particulars / richard snowden / 30/06/2008 / HouseName/Number was: , now: 23; Street was: 36 hakewill way, now: wallace road; Region was: , now: essex; Post Code was: CO4 5GU, now: CO4 5GP; Country was: , now: england | |
24 Jun 2008 | 288c | Director's Change of Particulars / richard snowden / 24/06/2008 / HouseName/Number was: 2, now: 36; Street was: polesden close, now: hakewill way; Area was: chandler's forge, now: ; Post Town was: eastleigh, now: colchester; Region was: , now: essex; Post Code was: SO53 1TW, now: CO4 5GU | |
02 May 2008 | 288c | Director's Change of Particulars / richard snowden / 02/05/2008 / HouseName/Number was: , now: 2; Street was: 36 hakewill way, now: polesden close; Area was: , now: chandler's forge; Post Town was: colchester, now: eastleigh; Post Code was: CO4 5GU, now: SO53 1TW; Country was: , now: england | |
17 Mar 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
06 Jun 2007 | 225 | Accounting reference date shortened from 31/05/08 to 31/12/07 |