- Company Overview for RDF PAPER LTD (08979926)
- Filing history for RDF PAPER LTD (08979926)
- People for RDF PAPER LTD (08979926)
- More for RDF PAPER LTD (08979926)
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
|