- Company Overview for RDJ PROJECT CONSULTANTS LIMITED (09481170)
- Filing history for RDJ PROJECT CONSULTANTS LIMITED (09481170)
- People for RDJ PROJECT CONSULTANTS LIMITED (09481170)
- More for RDJ PROJECT CONSULTANTS LIMITED (09481170)
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) |
---|---|---|---|
02 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2024 | DS01 | Application to strike the company off the register | |
26 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
17 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
28 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
01 Dec 2020 | AD01 | Registered office address changed from Old Market House 72 High Street Steyning West Sussex BN44 3rd England to 105 Thornsbeach Road 105 Thornsbeach Road London SE6 1EY on 1 December 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
31 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 25 June 2019
|
|
27 Mar 2020 | CH01 | Director's details changed for Ms Deniz Darka Ulukan on 1 March 2020 | |
27 Mar 2020 | PSC04 | Change of details for Mr Agim Tonuzi as a person with significant control on 1 March 2020 | |
27 Mar 2020 | CH03 | Secretary's details changed for Mr Agim Tonuzi on 1 March 2020 | |
03 Feb 2020 | PSC01 | Notification of Agim Tonuzi as a person with significant control on 5 September 2019 | |
31 Jan 2020 | PSC07 | Cessation of Richard Delian Jones as a person with significant control on 5 September 2019 | |
31 Jan 2020 | PSC07 | Cessation of Richard Delian Jones as a person with significant control on 5 September 2019 | |
05 Sep 2019 | TM01 | Termination of appointment of Richard Delian Jones as a director on 5 September 2019 | |
05 Sep 2019 | TM02 | Termination of appointment of Richard Delian Jones as a secretary on 5 September 2019 | |
05 Sep 2019 | AP03 | Appointment of Mr Agim Tonuzi as a secretary on 5 September 2019 | |
18 Jul 2019 | AD01 | Registered office address changed from 4 Grange Court Bromham Bedford MK43 8PF United Kingdom to Old Market House 72 High Street Steyning West Sussex BN44 3rd on 18 July 2019 | |
10 Jul 2019 | AP01 | Appointment of Ms Deniz Darka Ulukan as a director on 25 June 2019 | |
09 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 |