Advanced company searchLink opens in new window

RCF PROPERTY DUBAI & UK LTD

Company number 14594027

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)
07 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2025 AA Micro company accounts made up to 31 January 2024
17 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
31 Jan 2024 AD01 Registered office address changed from 71 - 75 Shelton Street Covent Garden London WC2H 9JQ England to 22 Wallington Drive Newcastle upon Tyne Tyne and Wear NE15 7RL on 31 January 2024
30 Jan 2024 CH01 Director's details changed for Mr Ricky Crown on 30 January 2024
30 Jan 2024 PSC04 Change of details for Mr Ricky Crown as a person with significant control on 30 January 2024
08 Sep 2023 AD01 Registered office address changed from 22 Wallington Drive Newcastle upon Tyne NE15 7RL to 71 - 75 Shelton Street Covent Garden London WC2H 9JQ on 8 September 2023
31 Aug 2023 AD01 Registered office address changed from Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville Hants PO8 0BT England to 22 Wallington Drive Newcastle upon Tyne NE15 7RL on 31 August 2023
05 Jul 2023 AD01 Registered office address changed from Unit 30 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hants PO8 0BT England to Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville Hants PO8 0BT on 5 July 2023
04 Jul 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Unit 30 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hants PO8 0BT on 4 July 2023
16 Jan 2023 NEWINC Incorporation
Statement of capital on 2023-01-16
  • GBP 100