- Company Overview for RDX PURE FIGHTER LIMITED (SC394924)
- Filing history for RDX PURE FIGHTER LIMITED (SC394924)
- People for RDX PURE FIGHTER LIMITED (SC394924)
- More for RDX PURE FIGHTER LIMITED (SC394924)
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) |
---|---|---|---|
24 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2012 | AR01 |
Annual return made up to 29 May 2012 with full list of shareholders
Statement of capital on 2012-08-13
|
|
13 Aug 2012 | AP01 | Appointment of Mr Paul Shah as a director | |
12 Aug 2012 | TM01 | Termination of appointment of Ghulam Rasool as a director | |
18 Jul 2011 | AP01 | Appointment of Mr Ghulam Rasool as a director | |
17 Jul 2011 | TM01 | Termination of appointment of Sheraz Asghar as a director | |
17 Jul 2011 | TM02 | Termination of appointment of Mohammed Sadiq as a secretary | |
06 Jun 2011 | AD01 | Registered office address changed from 12 Balmuir Avenue Bathgate West Lothian EH48 4BW Scotland on 6 June 2011 | |
04 Jun 2011 | TM01 | Termination of appointment of Mohammed Sadiq as a director | |
31 May 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders | |
29 May 2011 | AP01 | Appointment of Mr Sheraz Asghar as a director | |
07 Mar 2011 | NEWINC |
Incorporation
|