- Company Overview for RDT FURNITURE LTD (07779456)
- Filing history for RDT FURNITURE LTD (07779456)
- People for RDT FURNITURE LTD (07779456)
- More for RDT FURNITURE LTD (07779456)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2012 | AD01 | Registered office address changed from 105 Hanovia House 30 Eastman Road London W3 7YG United Kingdom on 12 December 2012 | |
11 Dec 2012 | AD01 | Registered office address changed from C/O Suite 105 Hanovia House 30 Eastman Road London W3 7YG England on 11 December 2012 | |
11 Dec 2012 | CERTNM |
Company name changed haveyouany LIMITED\certificate issued on 11/12/12
|
|
15 Oct 2012 | TM01 | Termination of appointment of Ricky Brown as a director | |
15 Oct 2012 | AP01 | Appointment of Simon Tester as a director | |
15 Oct 2012 | AD01 | Registered office address changed from 86 Worting Road Basingstoke RG21 8TT England on 15 October 2012 | |
12 Oct 2012 | AR01 |
Annual return made up to 19 September 2012 with full list of shareholders
Statement of capital on 2012-10-12
|
|
31 May 2012 | TM01 | Termination of appointment of Allan Manners as a director | |
31 May 2012 | AP01 | Appointment of Mr Ricky Brown as a director | |
12 Jan 2012 | CERTNM |
Company name changed rdt furniture international LTD\certificate issued on 12/01/12
|
|
19 Sep 2011 | NEWINC |
Incorporation
|