- Company Overview for RSD LEEDS LIMITED (07065229)
- Filing history for RSD LEEDS LIMITED (07065229)
- People for RSD LEEDS LIMITED (07065229)
- More for RSD LEEDS LIMITED (07065229)
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) |
---|---|---|---|
04 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 May 2012 | DS01 | Application to strike the company off the register | |
08 Dec 2011 | CH01 | Director's details changed for Rodney Stewart Dalton on 8 December 2011 | |
08 Dec 2011 | CH03 | Secretary's details changed for Hugh Simon William Middlemass on 8 December 2011 | |
08 Dec 2011 | AD01 | Registered office address changed from 4th Floor Crown House Great George Street Leeds West Yorkshire LS1 3BR on 8 December 2011 | |
08 Nov 2011 | AR01 |
Annual return made up to 3 November 2011 with full list of shareholders
Statement of capital on 2011-11-08
|
|
24 Jun 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
10 Nov 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
03 Feb 2010 | CERTNM |
Company name changed large affair LIMITED\certificate issued on 03/02/10
|
|
14 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2009 | AD01 | Registered office address changed from 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 7 December 2009 | |
07 Dec 2009 | TM01 | Termination of appointment of Jonathon Round as a director | |
07 Dec 2009 | AP03 | Appointment of Hugh Simon William Middlemass as a secretary | |
07 Dec 2009 | AP01 | Appointment of Rodney Stewart Dalton as a director | |
03 Nov 2009 | NEWINC |
Incorporation
|