Advanced company searchLink opens in new window

RMD 100 LIMITED

Company number 06986696

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)
06 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
Statement of capital on 2012-08-30
  • GBP 1
05 May 2012 DISS40 Compulsory strike-off action has been discontinued
02 May 2012 AA Accounts for a dormant company made up to 31 March 2011
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
21 Apr 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 March 2011
18 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-01
18 Apr 2011 CONNOT Change of name notice
04 Apr 2011 AP01 Appointment of Mr Robert Malcolm Drummond as a director
04 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-11
04 Apr 2011 CONNOT Change of name notice
31 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
24 Mar 2011 AA01 Previous accounting period shortened from 31 August 2010 to 30 June 2010
21 Feb 2011 TM01 Termination of appointment of Barbara Kahan as a director
21 Feb 2011 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 21 February 2011
19 Aug 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
10 Aug 2009 NEWINC Incorporation