Advanced company searchLink opens in new window

RDS 2018 LTD

Company number 04265306

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2018 DS01 Application to strike the company off the register
28 Nov 2018 TM01 Termination of appointment of Stewart Hartland Palmer as a director on 24 November 2018
06 Sep 2018 AA Micro company accounts made up to 31 December 2017
28 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with updates
06 Jun 2018 TM01 Termination of appointment of Alan William Whiting as a director on 2 June 2018
15 May 2018 AP01 Appointment of Mr Ian Arthur Brown as a director on 12 May 2018
01 Feb 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-08
01 Feb 2018 CONNOT Change of name notice
19 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-08
05 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-25
05 Jan 2018 CONNOT Change of name notice
24 Oct 2017 TM01 Termination of appointment of Charlene Wallace as a director on 16 October 2017
26 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
21 May 2017 AP01 Appointment of Mr Alan William Whiting as a director on 20 May 2017
21 May 2017 TM01 Termination of appointment of Ian Arthur Brown as a director on 20 May 2017
11 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Mar 2017 AP01 Appointment of Ms Charlene Wallace as a director on 25 February 2017
14 Sep 2016 TM01 Termination of appointment of Trevor John Garrod as a director on 10 September 2016
26 Jul 2016 CS01 Confirmation statement made on 25 July 2016 with updates
09 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Jul 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-26
  • GBP 2
12 Jul 2015 TM01 Termination of appointment of Christopher Martin Brown as a director on 12 July 2015
28 May 2015 AP01 Appointment of Mr Stewart Hartland Palmer as a director on 16 May 2015