Advanced company searchLink opens in new window

RFA PROPERTY LIMITED

Company number SC313382

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)
05 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
03 Sep 2010 AA Accounts for a dormant company made up to 31 December 2008
03 Sep 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
Statement of capital on 2010-09-03
  • GBP 100
03 Sep 2010 CH01 Director's details changed for Elizabeth Cobain Abrahams on 12 December 2009
16 Mar 2010 DS02 Withdraw the company strike off application
15 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2009 DS01 Application to strike the company off the register
26 Jan 2009 363a Return made up to 12/12/08; full list of members
04 Sep 2008 AA Accounts made up to 31 December 2007
20 May 2008 287 Registered office changed on 20/05/2008 from c/o mcclure naismith nova house, 3 ponton street edinburgh EH3 9QQ
08 Jan 2008 363a Return made up to 12/12/07; full list of members
25 Sep 2007 288a New director appointed
01 Aug 2007 288a New director appointed
01 Aug 2007 288b Director resigned
22 Feb 2007 288b Secretary resigned
22 Feb 2007 288a New secretary appointed
21 Feb 2007 288a New director appointed
21 Feb 2007 88(2)R Ad 07/02/07--------- £ si 99@1=99 £ ic 1/100
21 Feb 2007 288b Director resigned
26 Jan 2007 CERTNM Company name changed mn nova (13) LIMITED\certificate issued on 26/01/07
12 Dec 2006 NEWINC Incorporation