- Company Overview for RDO MEDICAL UK LIMITED (06819429)
- Filing history for RDO MEDICAL UK LIMITED (06819429)
- People for RDO MEDICAL UK LIMITED (06819429)
- More for RDO MEDICAL UK LIMITED (06819429)
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
|
|
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
|
|
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
|
|
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
|
|
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 |