Advanced company searchLink opens in new window

RSD LEEDS LIMITED

Company number 07065229

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)
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
  • GBP 1
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
  • CONNOT ‐ Change of name notice
14 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-03
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)