- Company Overview for R.D.I. INTERNATIONAL LIMITED (02865370)
- Filing history for R.D.I. INTERNATIONAL LIMITED (02865370)
- People for R.D.I. INTERNATIONAL LIMITED (02865370)
- Charges for R.D.I. INTERNATIONAL LIMITED (02865370)
- Insolvency for R.D.I. INTERNATIONAL LIMITED (02865370)
- More for R.D.I. INTERNATIONAL LIMITED (02865370)
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) |
---|---|---|---|
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
24 Jan 2019 | PSC04 | Change of details for Raymond Peter Diss as a person with significant control on 24 January 2019 | |
24 Jan 2019 | CH01 | Director's details changed for Raymond Peter Diss on 24 January 2019 | |
10 Jan 2019 | AA01 | Current accounting period extended from 30 April 2019 to 30 June 2019 | |
29 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with updates | |
07 Mar 2018 | CVA4 | Notice of completion of voluntary arrangement | |
24 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
21 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with updates | |
29 Jul 2017 | MR04 | Satisfaction of charge 3 in full | |
29 Jul 2017 | MR05 | Part of the property or undertaking has been released from charge 4 | |
24 May 2017 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 February 2017 | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
20 Jul 2016 | CH01 | Director's details changed for Raymond Peter Diss on 20 July 2016 | |
29 Apr 2016 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 February 2016 | |
15 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
22 Oct 2015 | TM02 | Termination of appointment of Anne Wendy Diss as a secretary on 1 September 2015 | |
22 Oct 2015 | TM01 | Termination of appointment of Anne Wendy Diss as a director on 1 September 2015 | |
31 Mar 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 February 2015 | |
27 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
07 Nov 2014 | AD01 | Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 7 November 2014 | |
29 Apr 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 February 2014 | |
28 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 |