- Company Overview for RDA PEOPLE LIMITED (07420569)
- Filing history for RDA PEOPLE LIMITED (07420569)
- People for RDA PEOPLE LIMITED (07420569)
- More for RDA PEOPLE LIMITED (07420569)
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) |
---|---|---|---|
26 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2015 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2015-02-27
|
|
07 Jul 2014 | AP01 | Appointment of Mr Janak Harish Raja as a director | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
01 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
27 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2013 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
05 Sep 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
25 Jun 2012 | AD01 | Registered office address changed from 43a Western Road Southall Middlesex UB2 5HE United Kingdom on 25 June 2012 | |
14 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2012 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2011 | AA01 | Current accounting period shortened from 31 October 2011 to 30 September 2011 | |
11 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 27 October 2010
|
|
11 Nov 2010 | AP01 | Appointment of Joan Marioni as a director | |
08 Nov 2010 | AD01 | Registered office address changed from 32 Frankland Road Croxley Green Rickmansworth Herts WD3 3AU United Kingdom on 8 November 2010 | |
29 Oct 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
27 Oct 2010 | NEWINC |
Incorporation
|