- Company Overview for RDS CAPITAL LIMITED (08282447)
- Filing history for RDS CAPITAL LIMITED (08282447)
- People for RDS CAPITAL LIMITED (08282447)
- More for RDS CAPITAL LIMITED (08282447)
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 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Aug 2016 | DS01 | Application to strike the company off the register | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2015 | AP01 | Appointment of Mr Jason Hirrell as a director on 1 October 2015 | |
16 Nov 2015 | TM01 | Termination of appointment of Daniel Jubin Shakhani as a director on 1 October 2015 | |
09 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
17 Jun 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 13 March 2014 | |
06 Jun 2015 | AAMD | Amended total exemption small company accounts made up to 30 November 2013 | |
23 Apr 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
29 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 13 March 2014 | |
29 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 6 January 2014 | |
29 Mar 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
29 Mar 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
23 Mar 2015 | AP01 | Appointment of Mrs Ronit Shakhani as a director on 12 March 2015 | |
04 Nov 2014 | AD01 | Registered office address changed from , 88 Edgware Way, Edgware, Middlesex, HA8 8JS, England to 51 Penshurst Gardens Edgware Middlesex HA8 9TT on 4 November 2014 | |
19 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
07 Apr 2014 | AD01 | Registered office address changed from , Clanwood House 3 Tarrant Gardens, Hartley Wintney, Hampshire, RG27 8NE on 7 April 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
Statement of capital on 2014-03-13
|
|
13 Mar 2014 | TM01 | Termination of appointment of Anis Asghar as a director | |
13 Mar 2014 | TM02 | Termination of appointment of Anis Asghar as a secretary | |
10 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
|
|
07 Nov 2013 | AD01 | Registered office address changed from , 88 Edgware Way, Edgware, Middlesex, HA8 8JS, England on 7 November 2013 | |
07 Nov 2013 | TM01 | Termination of appointment of Lipman Brenig as a director | |
11 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 11 September 2013
|