- Company Overview for RDSL INVESTMENTS LIMITED (07687887)
- Filing history for RDSL INVESTMENTS LIMITED (07687887)
- People for RDSL INVESTMENTS LIMITED (07687887)
- Charges for RDSL INVESTMENTS LIMITED (07687887)
- More for RDSL INVESTMENTS LIMITED (07687887)
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) |
---|---|---|---|
22 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jul 2019 | DS01 | Application to strike the company off the register | |
29 Apr 2019 | AD01 | Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to Unit F Halesfield 10 Telford Shropshire TF7 4QP on 29 April 2019 | |
08 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
08 Jan 2019 | AA01 | Previous accounting period shortened from 30 June 2018 to 30 April 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
26 Sep 2017 | MR01 | Registration of charge 076878870002, created on 26 September 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
12 Jul 2017 | PSC01 | Notification of Margie Densem as a person with significant control on 26 June 2017 | |
12 Jul 2017 | PSC01 | Notification of Simon Densem as a person with significant control on 26 June 2017 | |
28 Jun 2017 | CH01 | Director's details changed for Mr Steven Edmund Leonard on 28 June 2017 | |
28 Jun 2017 | CH01 | Director's details changed for Mrs Margie Densem on 28 June 2017 | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Sep 2016 | CH01 | Director's details changed for Mr Steven Edmund Leonard on 23 September 2016 | |
26 Sep 2016 | AD01 | Registered office address changed from Unit 12-14 Macon Court Herald Drive Crewe CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 | |
26 Sep 2016 | CH01 | Director's details changed for Mrs Margie Densem on 23 September 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
12 Jul 2016 | CH01 | Director's details changed for Mr Simon Densem on 29 June 2016 | |
12 Jul 2016 | CH01 | Director's details changed for Mr Steven Edmund Leonard on 29 June 2016 | |
12 Jul 2016 | CH01 | Director's details changed for Mrs Margie Densem on 29 June 2016 | |
05 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |