- Company Overview for RDC COMMERCIAL LIMITED (07543463)
- Filing history for RDC COMMERCIAL LIMITED (07543463)
- People for RDC COMMERCIAL LIMITED (07543463)
- Insolvency for RDC COMMERCIAL LIMITED (07543463)
- More for RDC COMMERCIAL LIMITED (07543463)
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) |
---|---|---|---|
03 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Aug 2018 | L64.07 | Completion of winding up | |
22 Feb 2018 | AD01 | Registered office address changed from Southgate Office Village 286C Chase Road London N14 6HF to Southgate Office Village 286a Chase Road Southgate London N14 6HF on 22 February 2018 | |
20 Dec 2017 | COCOMP | Order of court to wind up | |
10 Apr 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 29 February 2016 | |
25 Nov 2016 | AA01 | Previous accounting period shortened from 26 February 2016 to 25 February 2016 | |
02 Apr 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-02
|
|
27 Feb 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 Nov 2015 | AA01 | Previous accounting period shortened from 27 February 2015 to 26 February 2015 | |
29 Aug 2015 | TM01 | Termination of appointment of Nabeel Lalji as a director on 30 April 2015 | |
29 Jun 2015 | CH01 | Director's details changed for Mr Nabeel Lalji on 27 June 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
28 Feb 2015 | AA | Total exemption small company accounts made up to 27 February 2014 | |
29 Nov 2014 | AA01 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 | |
06 May 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
30 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
31 Mar 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
26 Nov 2012 | AP01 | Appointment of Mr Nabeel Lalji as a director | |
24 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
17 Sep 2011 | AP03 | Appointment of Mrs Farin Sunshine as a secretary | |
17 Sep 2011 | TM01 | Termination of appointment of Farin Sunshine as a director | |
17 Sep 2011 | TM02 | Termination of appointment of Farin Sunshine as a secretary | |
24 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 25 February 2011
|