Advanced company searchLink opens in new window

R.D.S. - HOLDING LIMITED

Company number 06780914

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)
19 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2015 DS01 Application to strike the company off the register
31 Dec 2014 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,000
27 Oct 2014 AAMD Amended accounts made up to 31 December 2011
27 Oct 2014 AAMD Amended accounts made up to 31 December 2010
27 Oct 2014 AAMD Amended accounts made up to 31 December 2012
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Feb 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 December 2013
31 Dec 2013 AR01 Annual return made up to 30 December 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/02/2014
06 Nov 2013 AA Accounts made up to 31 December 2012
26 Mar 2013 AR01 Annual return made up to 30 December 2012 with full list of shareholders
25 Mar 2013 AP04 Appointment of Go Ahead Service Limited as a secretary on 25 March 2013
25 Mar 2013 TM02 Termination of appointment of Matthias Kuester as a secretary on 24 March 2013
25 Mar 2013 AD01 Registered office address changed from , 22 Cheriton Gardens, Folkestone, CT20 2AS, United Kingdom on 25 March 2013
30 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Jan 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
24 Feb 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Jan 2011 AR01 Annual return made up to 30 December 2010 with full list of shareholders
01 Nov 2010 TM01 Termination of appointment of Juergen Buergers as a director
01 Nov 2010 AP01 Appointment of Mrs Monika Anne Gastreich-Buergers as a director
23 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2010 AR01 Annual return made up to 30 December 2009 with full list of shareholders
12 Jul 2010 CH03 Secretary's details changed for Mr Matthias Kuester on 30 December 2009