- Company Overview for RFA PROPERTY LIMITED (SC313382)
- Filing history for RFA PROPERTY LIMITED (SC313382)
- People for RFA PROPERTY LIMITED (SC313382)
- More for RFA PROPERTY LIMITED (SC313382)
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
|
|
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 |