RD FOODS LTD

60 Hinckley Road, Leicester, LE3 0RB
StatusDISSOLVED
Company No.06343134
CategoryPrivate Limited Company
Incorporated14 Aug 2007
Age16 years, 9 months, 19 days
JurisdictionEngland Wales
Dissolution29 Mar 2016
Years8 years, 2 months, 4 days

SUMMARY

RD FOODS LTD is an dissolved private limited company with number 06343134. It was incorporated 16 years, 9 months, 19 days ago, on 14 August 2007 and it was dissolved 8 years, 2 months, 4 days ago, on 29 March 2016. The company address is 60 Hinckley Road, Leicester, LE3 0RB.



Company Fillings

Gazette dissolved compulsory

Date: 29 Mar 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

Change account reference date company previous shortened

Date: 12 Feb 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

New date: 2015-01-31

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination secretary company with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ronak Dalal

Documents

View document PDF

Termination director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronak Dalal

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hossien Mazaher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2013

Action Date: 14 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-14

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2013

Action Date: 27 Sep 2013

Category: Address

Type: AD01

Old address: 78 Loughborough Road Quorn Leicestershire LE12 8DX

Change date: 2013-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 14 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 14 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 14 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-14

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2010

Action Date: 14 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hossien Mazaher

Change date: 2010-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 16 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / ronak dalal / 01/05/2008

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/08 to 30/09/08

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 14/08/07--------- £ si 2@1=2 £ ic 100/102

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/08 to 31/10/08

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 14/08/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 14 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUY-BYE (UK) LTD.

219 WIMBLEDON PARK ROAD,LONDON,SW18 5RH

Number:09122634
Status:ACTIVE
Category:Private Limited Company

DM BONE SERVICES LTD

41 DUNMOW CLOSE,FELTHAM,TW13 6YD

Number:10934822
Status:ACTIVE
Category:Private Limited Company

FADEB HEALTHCARE LIMITED

12 SPEEDWELL WAY,NORWICH,NR5 9HP

Number:09584899
Status:ACTIVE
Category:Private Limited Company

INSPIRE & REVIVE LTD

OCEAN BUSINESS CENTRE,ALTRINCHAM,WA14 5QL

Number:11256696
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NORMAS NEWSAGENTS LIMITED

483 WOOD LANE,ESSEX,RM8 3NT

Number:04935032
Status:ACTIVE
Category:Private Limited Company

TINDLE PRESS HOLDINGS LIMITED

THE OLD COURT HOUSE,FARNHAM,GU9 7PT

Number:04958686
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source