- Company Overview for RDMB LIMITED (SC291646)
- Filing history for RDMB LIMITED (SC291646)
- People for RDMB LIMITED (SC291646)
- Charges for RDMB LIMITED (SC291646)
- More for RDMB LIMITED (SC291646)
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) |
---|---|---|---|
09 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jun 2021 | AD01 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF to Unit 4 Lowmoss Industrial Estate Lancaster Road Bishopbriggs Glasgow G64 2HU on 29 June 2021 | |
18 Jun 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2021 | DS01 | Application to strike the company off the register | |
24 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with no updates | |
14 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
09 Oct 2019 | PSC05 | Change of details for R & D Miller Limited as a person with significant control on 8 October 2019 | |
14 May 2019 | TM01 | Termination of appointment of Hugh Mcginley as a director on 14 May 2019 | |
26 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 14 September 2018 with updates | |
11 Oct 2018 | CH01 | Director's details changed for Mr Colin Gray Wilson on 9 October 2018 | |
11 Oct 2018 | CH01 | Director's details changed for Mr Andrew Miller on 9 October 2018 | |
30 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
26 Mar 2018 | PSC02 | Notification of R & D Miller Limited as a person with significant control on 26 March 2018 | |
26 Mar 2018 | PSC07 | Cessation of Arena Miller Holdings Limited as a person with significant control on 26 March 2018 | |
12 Dec 2017 | MR04 | Satisfaction of charge 2 in full | |
15 Nov 2017 | MR04 | Satisfaction of charge 3 in full | |
14 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
29 Aug 2017 | PSC02 | Notification of Arena Miller Holdings Limited as a person with significant control on 26 July 2017 | |
29 Aug 2017 | PSC07 | Cessation of Andrew Miller as a person with significant control on 26 July 2017 | |
31 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2017 | CONNOT | Change of name notice | |
19 Jun 2017 | AA01 | Current accounting period extended from 30 April 2017 to 31 July 2017 |