RDS CONSULTANCY LIMITED

06332130
THE OLD MILL, KINGS MILL KINGS MILL LANE SOUTH NUTFIELD REDHILL RH1 5NB

Documents

Documents
Date Category Description Pages
09 Oct 2018 gazette Gazette Dissolved Voluntary 1 Buy now
24 Jul 2018 gazette Gazette Notice Voluntary 1 Buy now
17 Jul 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
03 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2018 accounts Annual Accounts 6 Buy now
10 Apr 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Apr 2018 accounts Annual Accounts 7 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2017 accounts Annual Accounts 7 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2015 change-of-name Certificate Change Of Name Company 3 Buy now
07 Dec 2015 annual-return Annual Return 3 Buy now
07 Dec 2015 accounts Annual Accounts 6 Buy now
07 Dec 2015 officers Termination of appointment of director (Peter Thomas Charman) 1 Buy now
07 Dec 2015 officers Appointment of director (Mrs Teresa Sarah Bailey) 2 Buy now
07 Dec 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Sep 2015 accounts Annual Accounts 9 Buy now
12 Aug 2015 annual-return Annual Return 3 Buy now
04 Jun 2015 mortgage Statement of satisfaction of a charge 1 Buy now
26 Sep 2014 accounts Annual Accounts 9 Buy now
04 Aug 2014 annual-return Annual Return 3 Buy now
19 Aug 2013 accounts Annual Accounts 8 Buy now
02 Aug 2013 annual-return Annual Return 3 Buy now
21 Jan 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Aug 2012 annual-return Annual Return 3 Buy now
03 Feb 2012 accounts Annual Accounts 8 Buy now
10 Aug 2011 annual-return Annual Return 3 Buy now
27 May 2011 accounts Annual Accounts 7 Buy now
02 Aug 2010 annual-return Annual Return 3 Buy now
18 Dec 2009 annual-return Annual Return 3 Buy now
18 Dec 2009 annual-return Annual Return 3 Buy now
11 Nov 2009 officers Appointment of director (Mr Peter Thomas Charman) 2 Buy now
10 Nov 2009 officers Termination of appointment of director (Michael Ryan) 1 Buy now
10 Nov 2009 officers Termination of appointment of secretary (Peter Charman) 1 Buy now
05 Nov 2009 change-of-name Certificate Change Of Name Company 2 Buy now
05 Nov 2009 resolution Resolution 2 Buy now
20 Oct 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Oct 2009 accounts Annual Accounts 8 Buy now
19 Oct 2009 accounts Annual Accounts 8 Buy now
10 Mar 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Jan 2009 gazette Gazette Notice Compulsary 1 Buy now
18 Dec 2007 officers New secretary appointed 2 Buy now
18 Dec 2007 officers Secretary resigned 1 Buy now
18 Dec 2007 officers Director resigned 1 Buy now
18 Dec 2007 address Registered office changed on 18/12/07 from: 3 mountserrat road bromsgrove B60 2RU 1 Buy now
18 Dec 2007 officers New director appointed 2 Buy now
23 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
02 Aug 2007 incorporation Incorporation Company 17 Buy now