- Company Overview for RHA DESIGN LTD. (SC262885)
- Filing history for RHA DESIGN LTD. (SC262885)
- People for RHA DESIGN LTD. (SC262885)
- Charges for RHA DESIGN LTD. (SC262885)
- Insolvency for RHA DESIGN LTD. (SC262885)
- More for RHA DESIGN LTD. (SC262885)
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) |
---|---|---|---|
30 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jul 2012 | 4.17(Scot) | Notice of final meeting of creditors | |
24 Jan 2011 | AD01 | Registered office address changed from The Hub Digital Media Quarter Pacific Quay Glasgow G51 1EA on 24 January 2011 | |
24 Jan 2011 | CO4.2(Scot) | Court order notice of winding up | |
24 Jan 2011 | 4.2(Scot) | Notice of winding up order | |
13 May 2010 | AR01 |
Annual return made up to 4 February 2010 with full list of shareholders
Statement of capital on 2010-05-13
|
|
13 May 2010 | CH01 | Director's details changed for Robin Michael Hagman on 4 February 2010 | |
13 May 2010 | CH03 | Secretary's details changed for Zoe Hagman on 4 February 2010 | |
07 May 2010 | AD01 | Registered office address changed from 4 Park Circus Place Glasgow Lanarkshire G3 6AN on 7 May 2010 | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Nov 2009 | 466(Scot) | Alterations to floating charge 1 | |
25 Nov 2009 | 466(Scot) | Alterations to floating charge 2 | |
20 Nov 2009 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
11 Aug 2009 | 288a | Secretary appointed zoe hagman | |
11 Aug 2009 | 288b | Appointment Terminated Secretary victoria hagman | |
09 Mar 2009 | 363a | Return made up to 04/02/09; full list of members | |
02 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
28 Mar 2008 | 363a | Return made up to 04/02/08; full list of members | |
28 Mar 2008 | 288c | Secretary's Change of Particulars / victoria hagman / 05/02/2007 / HouseName/Number was: , now: 108; Street was: 66 kelvinhaugh street, now: hotspur street; Area was: flat 3/2, now: flat 2/3; Post Code was: G3 8PW, now: G20 8LG | |
30 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
07 Nov 2007 | 288c | Director's particulars changed | |
05 Oct 2007 | 288c | Director's particulars changed | |
01 Mar 2007 | 363a | Return made up to 04/02/07; full list of members | |
01 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
13 Dec 2006 | 288c | Director's particulars changed |