Advanced company searchLink opens in new window

R.N.VEDLIKEHOLDSSERVICE LIMITED

Company number 08046283

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)
06 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2016 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
09 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2016 AA Accounts for a dormant company made up to 31 December 2014
08 Jan 2016 AP04 Appointment of Aston Corporate Secretarial Services Limited as a secretary on 24 September 2015
23 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Sep 2015 TM02 Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 23 September 2015
25 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015
15 Jun 2015 AD01 Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015
11 Jun 2015 AD01 Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 11 June 2015
11 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 11 June 2015
24 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
30 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
07 Aug 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
07 Aug 2013 CH01 Director's details changed for Reza Noori on 13 June 2012
07 Aug 2013 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 13 June 2012
11 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Jun 2012 AD01 Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park London London SW1E 5RS England on 13 June 2012
11 Jun 2012 AD01 Registered office address changed from Verdun Trade Centre 16Th Floor, Portland House Bressenden Place London London SW1E 5RS England on 11 June 2012
03 May 2012 AA01 Current accounting period shortened from 30 April 2013 to 31 December 2012