Advanced company searchLink opens in new window

RSTRAD LIMITED

Company number 11497268

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)
06 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
12 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
13 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
06 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with updates
21 Jul 2020 CS01 Confirmation statement made on 4 March 2020 with updates
04 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
21 Jan 2019 AD01 Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH England to Rstrad Ltd Middleton Business Park Middleton Road Morecambe Lancashire LA3 3PW on 21 January 2019
21 Dec 2018 MR01 Registration of charge 114972680001, created on 13 December 2018
13 Nov 2018 PSC01 Notification of Peter Russell David Smith as a person with significant control on 12 November 2018
13 Nov 2018 PSC07 Cessation of Robert Andrew Smith as a person with significant control on 12 November 2018
13 Nov 2018 AP01 Appointment of Mr Peter Russell David Smith as a director on 12 November 2018
13 Nov 2018 TM01 Termination of appointment of Robert Andrew Smith as a director on 12 November 2018
17 Aug 2018 AD01 Registered office address changed from 7 Ferry Road Office Park Riversway Chandler House Preston Lancashire LA1 5LE England to Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH on 17 August 2018
02 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-08-02
  • GBP 100