- Company Overview for REHMAN WHOLE SALE LTD (06334259)
- Filing history for REHMAN WHOLE SALE LTD (06334259)
- People for REHMAN WHOLE SALE LTD (06334259)
- More for REHMAN WHOLE SALE LTD (06334259)
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) |
---|---|---|---|
22 Jun 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2009 | 363a | Return made up to 22/06/09; full list of members | |
18 Jun 2009 | 287 | Registered office changed on 18/06/2009 from 281 westbourne park road london W11 1EE united kingdom | |
18 Jun 2009 | 288a | Secretary appointed mr rodney richard francis | |
18 Jun 2009 | 288b | Appointment Terminated Secretary susan smith | |
13 Mar 2009 | CERTNM | Company name changed rehman foods LIMITED\certificate issued on 16/03/09 | |
04 Mar 2009 | 288a | Secretary appointed susan smith | |
04 Mar 2009 | 288a | Director appointed marcus john bamberg | |
04 Mar 2009 | 288b | Appointment Terminated Director paramount properties(uk) LIMITED | |
04 Mar 2009 | 287 | Registered office changed on 04/03/2009 from 35 firs avenue london N11 3NE | |
04 Mar 2009 | 288b | Appointment Terminated Secretary paramount company searches LIMITED | |
08 Dec 2008 | 363a | Return made up to 06/08/08; full list of members | |
13 Aug 2007 | 288a | New director appointed | |
13 Aug 2007 | 288b | Director resigned | |
13 Aug 2007 | 287 | Registered office changed on 13/08/07 from: first floor, 373 brockley road crofton park london SE4 2AH | |
06 Aug 2007 | NEWINC | Incorporation |