Advanced company searchLink opens in new window

RDS CAPITAL LIMITED

Company number 08282447

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 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
  • GBP 1,002
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
  • ANNOTATION Clarification date of allotment is 11/09/2013
29 Mar 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 10/09/2013
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
  • GBP 1,000

Statement of capital on 2014-03-13
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 29/03/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 29/03/2015 and on 17/06/2015
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
  • ANNOTATION Clarification a second filed AR01 was registered on 29/03/2015
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
  • GBP 3,300
  • ANNOTATION Clarification a second filed SH01 was registered on 29/03/2015