Advanced company searchLink opens in new window

RD1 LIMITED

Company number 06956634

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)
06 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2011 DS01 Application to strike the company off the register
03 Jun 2011 AD01 Registered office address changed from Berkeley House Regent Street Leicester LE1 7BR United Kingdom on 3 June 2011
06 May 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-05
05 May 2011 AA Accounts for a dormant company made up to 31 July 2010
26 Aug 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
Statement of capital on 2010-08-26
  • GBP 100
23 Apr 2010 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
23 Apr 2010 CH01 Director's details changed for Mr Grahame James Fitzhardinge Berkely on 1 October 2009
28 Mar 2010 AD01 Registered office address changed from 9 University Rd Leicester LE1 7RA on 28 March 2010
16 Feb 2010 AP01 Appointment of Mr Anthony James Durant as a director
15 Feb 2010 AP01 Appointment of Mr David Kenneth Santaney as a director
15 Feb 2010 AP01 Appointment of Mr Grahame James Fitzhardinge Berkely as a director
15 Feb 2010 AP01 Appointment of Mr Gareth Charles Roberts as a director
14 Feb 2010 AP01 Appointment of Mr Dilip Patel as a director
14 Feb 2010 AP01 Appointment of Mr Ramesh Mulji Devalia as a director
14 Feb 2010 AP01 Appointment of Mr Ashok Ranchhodbhai Patel as a director
14 Feb 2010 AP01 Appointment of Mr Sandesh Dilipsinh Jesrani as a director
09 Jul 2009 288b Appointment Terminated Director yomtov jacobs
08 Jul 2009 NEWINC Incorporation