- Company Overview for RDA DESIGN LIMITED (SC396269)
- Filing history for RDA DESIGN LIMITED (SC396269)
- People for RDA DESIGN LIMITED (SC396269)
- Insolvency for RDA DESIGN LIMITED (SC396269)
- More for RDA DESIGN LIMITED (SC396269)
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) |
---|---|---|---|
02 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Mar 2017 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
07 Mar 2016 | AD01 | Registered office address changed from Suite 2 Stewarts House Kingsway East Dundee Angus DD4 7RE Scotland to Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN on 7 March 2016 | |
07 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2016 | AD01 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN Scotland to Suite 2 Stewarts House Kingsway East Dundee Angus DD4 7RE on 2 March 2016 | |
26 Feb 2016 | AD01 | Registered office address changed from Suite 2 Stewarts House Kingsway East Dundee Tayside DD4 7RE to Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN on 26 February 2016 | |
07 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
26 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
07 Dec 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 31 July 2012 | |
08 May 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
08 May 2012 | CH01 | Director's details changed for Mr Kirk Ian Macgregor Stewart on 28 December 2011 | |
24 Mar 2011 | NEWINC |
Incorporation
|