Advanced company searchLink opens in new window

R3 MARKETING LIMITED

Company number 06584230

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)
15 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2012 SOAS(A) Voluntary strike-off action has been suspended
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2012 DS01 Application to strike the company off the register
16 Oct 2012 TM02 Termination of appointment of Rda Co Secs Limited as a secretary on 25 September 2012
01 Jun 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
Statement of capital on 2012-06-01
  • GBP 100
16 Apr 2012 AP01 Appointment of Mr Kevin Brian Scowcroft as a director on 6 May 2008
05 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Apr 2012 TM01 Termination of appointment of Mahbubur Rahman as a director on 30 September 2011
11 Nov 2011 CH04 Secretary's details changed for Rda Co Secs Limited on 11 November 2011
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
26 May 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
10 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Jun 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
16 Nov 2009 CH04 Secretary's details changed for Rda Co Secs Limited on 13 November 2009
26 Jun 2009 288b Appointment Terminated Director kevin scowcroft
01 Jun 2009 363a Return made up to 06/05/09; full list of members
13 May 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Dec 2008 288c Director's Change of Particulars / kevin scowcroft / 16/12/2008 / HouseName/Number was: 33, now: 105; Street was: turner street, now: lymington bottom; Area was: , now: four marks; Post Town was: stoke-on-trent, now: alton; Region was: staffordshire, now: hampshire; Post Code was: ST1 2ND, now: GU34 5AH
08 Dec 2008 288c Secretary's Change of Particulars / rda co secs LIMITED / 31/10/2008 / Nationality was: , now: other; HouseName/Number was: yorkshire bank chambers, now: peartree house; Street was: market square, now: bolham lane; Post Code was: DN22 6DQ, now: DN22 6SU
01 Jul 2008 287 Registered office changed on 01/07/2008 from yorkshire bank chambers market square retford nottinghamshire DN22 6DQ
20 May 2008 225 Accounting reference date shortened from 31/05/2009 to 31/12/2008
06 May 2008 NEWINC Incorporation