Advanced company searchLink opens in new window

RCD HOLDINGS LIMITED

Company number 02689900

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2022 DS01 Application to strike the company off the register
20 Sep 2022 AA Accounts for a dormant company made up to 31 January 2022
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
20 Sep 2021 AA Accounts for a dormant company made up to 31 January 2021
10 Mar 2021 AD01 Registered office address changed from Britannia House Roberts Mews Orpington Kent BR6 0JP to Winterton House High Street Westerham TN16 1AQ on 10 March 2021
09 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
30 Oct 2020 AA Accounts for a dormant company made up to 31 January 2020
11 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
31 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
08 Nov 2018 TM01 Termination of appointment of Terence Anthony Bloom as a director on 8 November 2018
08 Nov 2018 TM01 Termination of appointment of Maureen Lucille Bloom as a director on 8 November 2018
08 Nov 2018 AP01 Appointment of Mrs Daniella Justine Benson as a director on 8 November 2018
08 Nov 2018 AP01 Appointment of Mrs Samantha Jane Barnett as a director on 8 November 2018
23 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
15 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
15 Mar 2018 CH01 Director's details changed for Mrs Angela Bloom on 15 March 2018
27 Sep 2017 AA Accounts for a dormant company made up to 31 January 2017
24 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
03 Jan 2017 TM01 Termination of appointment of Robin Marcus Bloom as a director on 18 December 2016
03 Jan 2017 TM02 Termination of appointment of Robin Marcus Bloom as a secretary on 18 December 2016
03 Jan 2017 TM02 Termination of appointment of Robin Marcus Bloom as a secretary on 18 December 2016
27 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016