RCDAVIS SERVICES LTD - History of Changes


DateDescription
2024-04-07 delete address 29 BRICKSBURY HILL FARNHAM ENGLAND GU9 0LZ
2024-04-07 insert address 10 SHEPHERDS ROW ANDOVER HAMPSHIRE SP10 2QQ
2024-04-07 update registered_address
2023-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2023 FROM 29 BRICKSBURY HILL FARNHAM GU9 0LZ ENGLAND
2021-08-31 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2021-08-26 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2021-08-18 update statutory_documents APPLICATION FOR STRIKING-OFF
2021-05-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-05-07 update company_status Active => Active - Proposal to Strike off
2021-04-20 update statutory_documents FIRST GAZETTE
2021-02-08 insert sic_code 62012 - Business and domestic software development
2020-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-09-13 => 2020-12-13
2020-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES
2018-12-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION