Advanced company searchLink opens in new window

RDX PURE FIGHTER LIMITED

Company number SC394924

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)
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)