Advanced company searchLink opens in new window

RIO FERDINAND LIVE THE DREAM TRADING LIMITED

Company number 06419155

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)
28 Jun 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2010 AA Total exemption full accounts made up to 30 November 2009
09 Nov 2009 AR01 Annual return made up to 6 November 2009 no member list
11 Sep 2009 AA Total exemption full accounts made up to 30 November 2008
11 May 2009 CERTNM Company name changed rio ferdinand live the dream foundation\certificate issued on 11/05/09
28 Apr 2009 288c Director's Change of Particulars / rio ferdinand / 01/04/2009 / HouseName/Number was: c/o cox costello and horne LIMITED, now: 1; Street was: langwood house, now: canada square; Area was: 63-81 high street, now: canary wharf; Post Town was: rickmansworth, now: london; Region was: hertfordshire, now: ; Post Code was: WD3 1EQ, now: E14 5DE
16 Apr 2009 288a Secretary appointed hal management LIMITED
16 Apr 2009 287 Registered office changed on 16/04/2009 from c/o cox costello & horne LTD langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ
16 Apr 2009 288b Appointment Terminated Secretary kerry secretarial services LTD
16 Apr 2009 288b Appointment Terminated Director gary stannett
12 Jan 2009 363a Annual return made up to 06/11/08
12 Jan 2009 287 Registered office changed on 12/01/2009 from langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ
16 Sep 2008 288b Appointment Terminated Director cch nominee directors LTD
08 Apr 2008 288a Director appointed rio gavin ferdinand
06 Mar 2008 288a Director appointed christopher nathaniel
06 Nov 2007 NEWINC Incorporation