Advanced company searchLink opens in new window

RDSL INVESTMENTS LIMITED

Company number 07687887

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)
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
  • GBP 200
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
  • GBP 200
28 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014