Advanced company searchLink opens in new window

REHMAN WHOLE SALE LTD

Company number 06334259

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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