- Company Overview for RDAM PROPERTY LTD (10252661)
- Filing history for RDAM PROPERTY LTD (10252661)
- People for RDAM PROPERTY LTD (10252661)
- Charges for RDAM PROPERTY LTD (10252661)
- More for RDAM PROPERTY LTD (10252661)
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) |
---|---|---|---|
27 Jan 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
08 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
19 Jan 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
16 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
23 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
20 Aug 2022 | MR01 | Registration of charge 102526610001, created on 16 August 2022 | |
01 Jul 2022 | CERTNM |
Company name changed united immigration uk LTD\certificate issued on 01/07/22
|
|
30 Jun 2022 | CS01 | Confirmation statement made on 30 June 2022 with updates | |
30 Jun 2022 | TM01 | Termination of appointment of Rakesh Gupta as a director on 30 June 2022 | |
30 Jun 2022 | PSC01 | Notification of Amit Gupta as a person with significant control on 30 June 2022 | |
30 Jun 2022 | AP01 | Appointment of Mr Amit Gupta as a director on 30 June 2022 | |
30 Jun 2022 | PSC07 | Cessation of Rakesh Gupta as a person with significant control on 30 June 2022 | |
30 Jun 2022 | AD01 | Registered office address changed from Unit a, Alpha House Peacock Street Gravesend DA12 1DW England to 28 Brickmakers Way Hempstead Gillingham ME7 3BF on 30 June 2022 | |
26 Aug 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 26 August 2021 with updates | |
24 Aug 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
24 Aug 2021 | PSC01 | Notification of Rakesh Gupta as a person with significant control on 10 August 2021 | |
24 Aug 2021 | PSC07 | Cessation of Monica Gupta as a person with significant control on 9 August 2021 | |
24 Aug 2021 | AP01 | Appointment of Mr Rakesh Gupta as a director on 10 August 2021 | |
24 Aug 2021 | AD01 | Registered office address changed from 49 Hempstead Road Hempstead Gillingham ME7 3RF United Kingdom to Unit a, Alpha House Peacock Street Gravesend DA12 1DW on 24 August 2021 | |
24 Aug 2021 | TM01 | Termination of appointment of Monica Gupta as a director on 9 August 2021 | |
17 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
28 Oct 2020 | CERTNM |
Company name changed mg wellbeing services LIMITED\certificate issued on 28/10/20
|
|
17 Sep 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
16 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued |