Advanced company searchLink opens in new window

R DESIGNS LTD

Company number 06974953

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)
01 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
26 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
30 Jul 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
24 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
12 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
12 Aug 2013 SH01 Statement of capital following an allotment of shares on 12 June 2013
  • GBP 100
29 May 2013 AA Total exemption small company accounts made up to 31 August 2012
31 Jul 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
11 Sep 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
08 Feb 2011 AA Total exemption small company accounts made up to 31 August 2010
08 Feb 2011 AA01 Previous accounting period extended from 31 July 2010 to 31 August 2010
20 Oct 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
19 Oct 2010 AD01 Registered office address changed from 97 Judd Street London Wch1 9Jg England on 19 October 2010
19 Oct 2010 CH01 Director's details changed for Hermenegildo Domenech on 27 July 2010
05 Aug 2009 288a Director and secretary appointed hermenegildo domenech
29 Jul 2009 288b Appointment terminated director shapour refahi-aliabadi
28 Jul 2009 NEWINC Incorporation