Advanced company searchLink opens in new window

RDH REALISATIONS 2010 LIMITED

Company number 04013634

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)
07 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2012 4.68 Liquidators' statement of receipts and payments to 31 October 2012
07 Nov 2012 4.71 Return of final meeting in a members' voluntary winding up
07 Nov 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-06-10
24 Jul 2012 4.68 Liquidators' statement of receipts and payments to 9 June 2012
23 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Winding up resolution 10/06/2011
16 Jun 2011 4.70 Declaration of solvency
16 Jun 2011 600 Appointment of a voluntary liquidator
12 May 2011 AD01 Registered office address changed from 11 Westferry Circus London E14 4HE on 12 May 2011
18 Mar 2011 TM01 Termination of appointment of Jeremy Jacobs as a director
31 Jan 2011 AD03 Register(s) moved to registered inspection location
31 Jan 2011 AD02 Register inspection address has been changed from C/O Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB United Kingdom
28 Jan 2011 AR01 Annual return made up to 13 June 2010 with full list of shareholders
Statement of capital on 2011-01-28
  • GBP 402
28 Jan 2011 AD03 Register(s) moved to registered inspection location
28 Jan 2011 CH03 Secretary's details changed for Mr Douglas James Masterton Nethery on 13 June 2010
28 Jan 2011 AD02 Register inspection address has been changed
28 Jan 2011 CH01 Director's details changed for Jeremy Marc Jacobs on 13 June 2010
28 Jan 2011 CH01 Director's details changed for Mr Christopher John Spratling on 13 June 2010
26 Apr 2010 CERTNM Company name changed reader's digest holdings LIMITED\certificate issued on 26/04/10
  • RES15 ‐ Change company name resolution on 2010-04-09
26 Apr 2010 CONNOT Change of name notice
05 Aug 2009 288b Appointment Terminated Director douglas nethery
02 Jul 2009 288c Director's Change of Particulars / douglas netherby / 02/07/2009 / Surname was: netherby, now: nethery; HouseName/Number was: , now: upper maisonette; Street was: upper maisonette, now: 7 cloudesley square islington; Area was: 7 cloudesley square islington, now:
02 Jul 2009 363a Return made up to 13/06/09; full list of members
04 Nov 2008 AA Full accounts made up to 30 June 2007
30 Sep 2008 363a Return made up to 13/06/08; full list of members