Advanced company searchLink opens in new window

RHEDYN LIMITED

Company number 08434439

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2016 DS01 Application to strike the company off the register
31 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
17 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
18 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
05 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
01 Apr 2014 AD03 Register(s) moved to registered inspection location
01 Apr 2014 AD02 Register inspection address has been changed
04 Apr 2013 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 4 April 2013
03 Apr 2013 AP01 Appointment of Dr Peter Leonard Grant as a director
03 Apr 2013 AP03 Appointment of Mr Ross Alexander Mcmaster as a secretary
03 Apr 2013 AP01 Appointment of Mr David Graham Baynes as a director
03 Apr 2013 TM01 Termination of appointment of Jonathon Round as a director
07 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)