- Company Overview for RDEMS UK ENTERPRISES LIMITED (11267737)
- Filing history for RDEMS UK ENTERPRISES LIMITED (11267737)
- People for RDEMS UK ENTERPRISES LIMITED (11267737)
- More for RDEMS UK ENTERPRISES LIMITED (11267737)
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) |
---|---|---|---|
10 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2021 | DS01 | Application to strike the company off the register | |
10 May 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
05 May 2021 | AA | Accounts for a dormant company made up to 1 January 2020 | |
05 May 2021 | AA01 | Previous accounting period extended from 1 January 2021 to 31 March 2021 | |
24 Jul 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 1 January 2020 | |
26 May 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
25 May 2020 | PSC08 | Notification of a person with significant control statement | |
22 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
21 Mar 2020 | AD02 | Register inspection address has been changed to 21 Hastings House White City Estate London W12 7PY | |
28 Apr 2019 | PSC04 | Change of details for Mr Raymond Roddam Gibson as a person with significant control on 21 March 2018 | |
28 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
10 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-21
|