Advanced company searchLink opens in new window

RADO JEWELS UK LTD.

Company number SC311212

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2009 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2008 363a Return made up to 31/10/08; full list of members
16 Dec 2008 287 Registered office changed on 16/12/2008 from 2/11 lindsay road edinburgh EH6 4EP
16 Dec 2008 190 Location of debenture register
16 Dec 2008 353 Location of register of members
09 Jun 2008 652a Application for striking-off
05 May 2008 288c Director's Change of Particulars / arun thangellapally / 01/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 136; Street was: 2/11 lindsay road, now: bold street; Area was: , now: hulme; Post Town was: edinburgh, now: manchester; Post Code was: EH6 4EP, now: M15 5QH; Country was: , now: united kingdom
09 Nov 2007 363a Return made up to 31/10/07; full list of members
09 Nov 2007 288c Director's particulars changed
28 Dec 2006 225 Accounting reference date extended from 31/10/07 to 31/12/07
28 Dec 2006 287 Registered office changed on 28/12/06 from: 3F1 17 lutton place edinburgh EH8 9PD
28 Dec 2006 288a New secretary appointed
21 Dec 2006 288b Secretary resigned
21 Dec 2006 288b Director resigned
09 Nov 2006 288b Director resigned
06 Nov 2006 288a New director appointed
06 Nov 2006 288a New director appointed
06 Nov 2006 288a New secretary appointed
06 Nov 2006 288a New director appointed
03 Nov 2006 88(2)R Ad 31/10/06--------- £ si 98@1=98 £ ic 2/100
03 Nov 2006 288b Secretary resigned
03 Nov 2006 288b Director resigned
02 Nov 2006 287 Registered office changed on 02/11/06 from: suite 1 beaverhall house 27 beaverhall road edinburgh EH7 4JE
31 Oct 2006 NEWINC Incorporation