- Company Overview for RURAL DEVELOPMENT INITIATIVES LTD (SC278363)
- Filing history for RURAL DEVELOPMENT INITIATIVES LTD (SC278363)
- People for RURAL DEVELOPMENT INITIATIVES LTD (SC278363)
- Charges for RURAL DEVELOPMENT INITIATIVES LTD (SC278363)
- More for RURAL DEVELOPMENT INITIATIVES LTD (SC278363)
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) |
---|---|---|---|
11 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Nov 2019 | DS01 | Application to strike the company off the register | |
07 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2018 | AD01 | Registered office address changed from The Soap Factory 111 Gallowgate Aberdeen AB25 1BU United Kingdom to 101 Rose Street South Lane Edinburgh EH2 3JG on 31 January 2018 | |
29 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
24 Jan 2017 | AD01 | Registered office address changed from C/O Numb8Rs Ltd the Soap Factory 111 Gallowgate Aberdeen AB25 1BU to The Soap Factory 111 Gallowgate Aberdeen AB25 1BU on 24 January 2017 | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Sep 2016 | CH01 | Director's details changed for Mr William Frederick Richardson on 12 September 2016 | |
12 Sep 2016 | CH01 | Director's details changed for Mrs Victoria Joanne Richardson on 12 September 2016 | |
19 Jan 2016 | AR01 | Annual return made up to 12 January 2016 no member list | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 May 2015 | TM01 | Termination of appointment of Claire Elizabeth Glaister as a director on 30 April 2015 | |
01 May 2015 | TM01 | Termination of appointment of Ian Stephen Mccall as a director on 30 April 2015 | |
01 May 2015 | TM02 | Termination of appointment of Ian Stephen Mccall as a secretary on 30 April 2015 | |
22 Apr 2015 | AP01 | Appointment of Mrs Victoria Joanne Richardson as a director on 22 April 2015 | |
01 Apr 2015 | AD01 | Registered office address changed from C/O Rdi & Associates Llp 6 Oldmeldrum Business Centre Colpy Way Oldmeldrum Inverurie Aberdeenshire AB51 0BZ to C/O Numb8Rs Ltd the Soap Factory 111 Gallowgate Aberdeen AB25 1BU on 1 April 2015 | |
24 Feb 2015 | AR01 | Annual return made up to 12 January 2015 no member list | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |