- Company Overview for RD UNIQUE SERVICES GROUP LIMITED (14101708)
- Filing history for RD UNIQUE SERVICES GROUP LIMITED (14101708)
- People for RD UNIQUE SERVICES GROUP LIMITED (14101708)
- More for RD UNIQUE SERVICES GROUP LIMITED (14101708)
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 Sep 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2023 | RP05 | Registered office address changed to PO Box 4385, 14101708 - Companies House Default Address, Cardiff, CF14 8LH on 17 October 2023 | |
07 Jul 2023 | AD01 | Registered office address changed from 104 Twyford Road Harrow HA2 0SN England to 6 Priory Way Sleaford NG34 7XD on 7 July 2023 | |
07 Jul 2023 | AP01 | Notice of removal of a director | |
07 Jul 2023 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
07 Jul 2023 | TM01 | Termination of appointment of Gregor William Mcmillan as a director on 3 July 2023 | |
07 Jul 2023 | PSC07 | Cessation of Gregor William Mcmillan as a person with significant control on 3 July 2023 | |
05 May 2023 | AP01 | Appointment of Mr Gregor William Mcmillan as a director on 5 May 2023 | |
05 May 2023 | PSC01 | Notification of Gregor William Mcmillan as a person with significant control on 5 May 2023 | |
05 May 2023 | TM01 | Termination of appointment of James Ian Penfold as a director on 5 May 2023 | |
05 May 2023 | PSC07 | Cessation of James Ian Penfold as a person with significant control on 5 May 2023 | |
05 May 2023 | AD01 | Registered office address changed from 544 Kinglands Road London E8 4AH United Kingdom to 104 Twyford Road Harrow HA2 0SN on 5 May 2023 | |
14 Apr 2023 | CERTNM |
Company name changed calls direct LIMITED\certificate issued on 14/04/23
|
|
12 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with updates | |
12 Apr 2023 | PSC01 | Notification of James Ian Penfold as a person with significant control on 12 April 2023 | |
12 Apr 2023 | AP01 | Appointment of Mr James Ian Penfold as a director on 12 April 2023 | |
12 Apr 2023 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 12 April 2023 | |
12 Apr 2023 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 544 Kinglands Road London E8 4AH on 12 April 2023 | |
12 Apr 2023 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 12 April 2023 | |
12 Apr 2023 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 12 April 2023 | |
18 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with updates | |
11 May 2022 | NEWINC |
Incorporation
Statement of capital on 2022-05-11
|