Advanced company searchLink opens in new window

RMDI LTD

Company number 07655337

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)
25 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2013 DS01 Application to strike the company off the register
25 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
23 Oct 2012 CH01 Director's details changed for Mr Andrew Holland on 3 October 2012
23 Oct 2012 TM01 Termination of appointment of a director
23 Oct 2012 TM01 Termination of appointment of a director
07 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
Statement of capital on 2012-06-07
  • GBP 25
06 Jun 2012 CH03 Secretary's details changed for Mrs Stella Dower on 6 June 2012
12 Jan 2012 AP01 Appointment of Mr Timothy Robin, Whiting Jones as a director on 2 June 2011
01 Jan 2012 CH03 Secretary's details changed for Mrs Stella Dower on 1 January 2012
01 Jan 2012 CH01 Director's details changed for Mr Martin Paul Dower on 1 January 2012
01 Jan 2012 AD01 Registered office address changed from 22 Savile Royd Halifax HX1 2EY England on 1 January 2012
03 Jun 2011 CERTNM Company name changed whapap LTD\certificate issued on 03/06/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-03
02 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted