RDS TRANSPORT LTD
Status | DISSOLVED |
Company No. | 08513173 |
Category | Private Limited Company |
Incorporated | 01 May 2013 |
Age | 11 years, 1 month |
Jurisdiction | England Wales |
Dissolution | 03 Sep 2019 |
Years | 4 years, 8 months, 28 days |
SUMMARY
RDS TRANSPORT LTD is an dissolved private limited company with number 08513173. It was incorporated 11 years, 1 month ago, on 01 May 2013 and it was dissolved 4 years, 8 months, 28 days ago, on 03 September 2019. The company address is 18 Trefgarne Road, Dagenham, RM10 7QS, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 03 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 30 Jun 2016
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 12 May 2016
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Appoint person director company with name date
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dawood Fatemi Noroozani
Appointment date: 2015-10-20
Documents
Termination director company with name termination date
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ahmad Fatemi
Termination date: 2015-10-20
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Address
Type: AD01
Old address: 134 Maxey Road Dagenham Essex RM9 5HS
Change date: 2015-10-20
New address: 18 Trefgarne Road Dagenham Essex RM10 7QS
Documents
Termination director company with name termination date
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-20
Officer name: Ahmad Fatemi
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2015
Action Date: 10 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-10
Documents
Appoint person secretary company with name date
Date: 11 Jul 2015
Action Date: 10 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-04-10
Officer name: Mr Dawood Fatemi Noroozani
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous shortened
Date: 29 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-05-31
New date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2014
Action Date: 06 Nov 2014
Category: Address
Type: AD01
New address: 134 Maxey Road Dagenham Essex RM9 5HS
Old address: 34 Fitzstephen Road Dagenham Essex RM8 2YP
Change date: 2014-11-06
Documents
Change person director company with change date
Date: 06 Nov 2014
Action Date: 05 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ahmad Fatemi
Change date: 2014-11-05
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Termination director company with name
Date: 05 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shahnaz Kahkeshani
Documents
Appoint person director company with name
Date: 05 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ahmad Fatemi
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Appoint person director company with name
Date: 28 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Shahnaz Kahkeshani
Documents
Termination director company with name
Date: 24 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dawood Fatemi Noroozani
Documents
Change registered office address company with date old address
Date: 24 May 2013
Action Date: 24 May 2013
Category: Address
Type: AD01
Old address: 12 Kesteven Close Ilford Essex IG6 3EP United Kingdom
Change date: 2013-05-24
Documents
Some Companies
69 VELINDRE ROAD,CARDIFF,CF14 2TF
Number: | 08225114 |
Status: | ACTIVE |
Category: | Private Limited Company |
2103 RESEARCH FOREST DRIVE,TEXAS 77380,
Number: | FC027428 |
Status: | ACTIVE |
Category: | Other company type |
233 LONDON ROAD,READING,RG1 3NY
Number: | 11415503 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MOUSEHALL FARM ROAD,BRIERLEY HILL,DY5 2LU
Number: | 09538771 |
Status: | ACTIVE |
Category: | Private Limited Company |
KKE CONSULTING SERVICES LIMITED
THE RETREAT,WOODFORD GREEN,IG8 8EY
Number: | 08168153 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE NEW BARRACKS TENANT MANAGEMENT CO-OPERATIVE LIMITED
1 CORONATION STREET,,M5 3SA
Number: | IP27140R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |