Advanced company searchLink opens in new window

RE&D LTD

Company number 09241819

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)
09 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2018 DS01 Application to strike the company off the register
23 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2017 CS01 Confirmation statement made on 30 September 2017 with updates
19 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2017 TM01 Termination of appointment of Mark Colton as a director on 30 October 2017
26 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
10 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
12 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
12 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 12,000
29 May 2015 CH01 Director's details changed for Ms Marlis Brown on 29 May 2015
30 Oct 2014 AD01 Registered office address changed from 174 Leicester Road Wigston Leicester LE18 1DD United Kingdom to 78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX on 30 October 2014
30 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-30
  • GBP 12,000
  • MODEL ARTICLES ‐ Model articles adopted