Advanced company searchLink opens in new window

RDT FURNITURE LTD

Company number 07779456

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)
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
  • RES15 ‐ Change company name resolution on 2012-10-31
  • NM01 ‐ Change of name by resolution
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-01-12
  • NM01 ‐ Change of name by resolution
19 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted