RDMB LIMITED: Filings
Overview
| Company Name | RDMB LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC291646 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for RDMB LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF to Unit 4 Lowmoss Industrial Estate Lancaster Road Bishopbriggs Glasgow G64 2HU on Jun 29, 2021 | 1 pages | AD01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Sep 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for R & D Miller Limited as a person with significant control on Oct 08, 2019 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Hugh Mcginley as a director on May 14, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Colin Gray Wilson on Oct 09, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Miller on Oct 09, 2018 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 11 pages | AA | ||||||||||
Notification of R & D Miller Limited as a person with significant control on Mar 26, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Arena Miller Holdings Limited as a person with significant control on Mar 26, 2018 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Sep 14, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Arena Miller Holdings Limited as a person with significant control on Jul 26, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Andrew Miller as a person with significant control on Jul 26, 2017 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Current accounting period extended from Apr 30, 2017 to Jul 31, 2017 | 1 pages | AA01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0