Advanced company searchLink opens in new window

RDC COMMERCIAL LIMITED

Company number 07543463

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100