- Company Overview for RD PZAZZ LTD (08842766)
- Filing history for RD PZAZZ LTD (08842766)
- People for RD PZAZZ LTD (08842766)
- More for RD PZAZZ LTD (08842766)
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) |
---|---|---|---|
15 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2018 | DS01 | Application to strike the company off the register | |
13 Sep 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
12 Sep 2017 | PSC01 | Notification of Dawn Julia Menear as a person with significant control on 6 April 2016 | |
12 Sep 2017 | PSC01 | Notification of Renata Terjeki as a person with significant control on 6 April 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
06 Dec 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
20 Mar 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-03-20
|
|
20 Mar 2016 | CH01 | Director's details changed for Miss Renata Terjeki on 1 October 2015 | |
20 Mar 2016 | CH01 | Director's details changed for Ms Dawn Julia Menear on 1 October 2015 | |
20 Mar 2016 | AD01 | Registered office address changed from 190 Twickenham Road Feltham Hanworth TW13 6HD to 4 Blue Anchor Alley Richmond Surrey TW9 2PJ on 20 March 2016 | |
11 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
13 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-13
|