Advanced company searchLink opens in new window

RDE GRUNDBESITZ LTD

Company number 08367939

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)
21 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2016 AP03 Appointment of Mr Saleem Irshad as a secretary on 26 October 2016
16 Nov 2016 TM02 Termination of appointment of Josef Karl Cisch as a secretary on 26 October 2016
26 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-04-24
  • EUR 500,000
19 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2016 AA Accounts for a dormant company made up to 31 January 2015
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
12 May 2015 AD01 Registered office address changed from C/O Kacil Ndipnkongho 15 Guernsey Close Luton LU4 0PR to Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 12 May 2015
10 Mar 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • EUR 500,000
10 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2015 AA Accounts for a dormant company made up to 31 January 2014
27 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-06-29
  • EUR 500,000
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2013 TM01 Termination of appointment of Christian Cisch as a director
12 Jul 2013 AP01 Appointment of Mr Abdul Suleman as a director
13 May 2013 AD01 Registered office address changed from Co. Evelyn Takougoum 25 Sandringham Street Gorton Manchester England M187BY England on 13 May 2013
07 Feb 2013 AD01 Registered office address changed from C/O Evelyne Takougoum 25 Sandringham Street Gorton Manchester M187BY England on 7 February 2013
21 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted