Advanced company searchLink opens in new window

RDO MEDICAL UK LIMITED

Company number 06819429

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)
20 Jun 2017 CS01 Confirmation statement made on 13 February 2017 with updates
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
03 May 2017 AP01 Appointment of Mr David Kubaik as a director on 1 May 2017
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Apr 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Apr 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Mar 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
23 Aug 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
23 Aug 2012 AD01 Registered office address changed from 37 High Street Kenilworth Warwickshire CV8 1LY on 23 August 2012
23 Aug 2012 TM01 Termination of appointment of Christine Kubiak as a director
01 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
02 May 2012 DISS40 Compulsory strike-off action has been discontinued
01 May 2012 AA Total exemption small company accounts made up to 31 March 2011
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
15 Dec 2010 TM01 Termination of appointment of Christine Kubiak as a director
15 Dec 2010 SH01 Statement of capital following an allotment of shares on 14 October 2010
  • GBP 100
15 Dec 2010 AP01 Appointment of Fuzail Jamall as a director
10 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
14 May 2010 AP01 Appointment of Mrs Christine Kubiak as a director
29 Mar 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders