Advanced company searchLink opens in new window

RDF PAPER LTD

Company number 08979926

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)
19 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
24 May 2021 TM01 Termination of appointment of John Cashmore-Thorley as a director on 12 May 2021
24 May 2021 AD01 Registered office address changed from 43 the Chase Bromley BR1 3DE England to Flat 9 11 Ovington Gardens London SW3 1LU on 24 May 2021
26 Mar 2021 AA Micro company accounts made up to 30 April 2020
16 Nov 2020 AP01 Appointment of Mr John Cashmore-Thorley as a director on 13 October 2020
13 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with updates
13 Nov 2020 AD01 Registered office address changed from 11 Ovington Gardens Ovington Gardens Flat 9 Hereford House London SW3 1LU England to 43 the Chase Bromley BR1 3DE on 13 November 2020
20 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with updates
06 Oct 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
06 Oct 2020 PSC07 Cessation of John Cashmore-Thorley as a person with significant control on 6 October 2020
06 Oct 2020 TM01 Termination of appointment of John James Cashmore Thorley as a director on 6 October 2020
06 Oct 2020 PSC01 Notification of Scott O'brien as a person with significant control on 6 October 2020
06 Oct 2020 PSC07 Cessation of Pfl Investments Ltd as a person with significant control on 6 October 2020
06 Oct 2020 PSC07 Cessation of Rdf Waste Ltd as a person with significant control on 6 October 2020
06 Oct 2020 AD01 Registered office address changed from Unit 3 Templewood Stock Road West Hanningfield Chelmsford CM2 8LA England to 11 Ovington Gardens Ovington Gardens Flat 9 Hereford House London SW3 1LU on 6 October 2020
12 Jun 2020 AP01 Appointment of Mr Scott Anthony O'brien as a director on 12 June 2020
01 Feb 2020 AA Micro company accounts made up to 30 April 2019
16 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
30 Aug 2018 AA Accounts for a dormant company made up to 30 April 2018
30 Aug 2018 AD01 Registered office address changed from 43 the Chase Bromley BR1 3DE to Unit 3 Templewood Stock Road West Hanningfield Chelmsford CM2 8LA on 30 August 2018
13 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
13 Aug 2018 PSC02 Notification of Pfl Investments Ltd as a person with significant control on 10 August 2018
13 Aug 2018 PSC02 Notification of Rdf Waste Ltd as a person with significant control on 10 August 2018
16 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-15