- Company Overview for RDVC LIMITED (NI619524)
- Filing history for RDVC LIMITED (NI619524)
- People for RDVC LIMITED (NI619524)
- Charges for RDVC LIMITED (NI619524)
- More for RDVC LIMITED (NI619524)
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 Feb 2025 | AA | Micro company accounts made up to 31 December 2023 | |
16 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2024 | CS01 | Confirmation statement made on 25 July 2024 with no updates | |
29 Jul 2024 | MR04 | Satisfaction of charge NI6195240002 in full | |
09 Jan 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
03 Nov 2023 | AUD | Auditor's resignation | |
27 Jul 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
05 Jan 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
18 Aug 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
04 Jan 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
18 Aug 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
09 Aug 2021 | MR04 | Satisfaction of charge NI6195240001 in full | |
09 Aug 2021 | MR01 |
Registration of charge NI6195240002, created on 9 August 2021
|
|
02 Feb 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
28 Jul 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
11 May 2020 | AD01 | Registered office address changed from 7 Northland Road Derry N Ireland BT48 7HY to 3rd Floor, Ulster Bank Building Da Vinci Complex Culmore Road Londonderry BT48 8JB on 11 May 2020 | |
03 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
31 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
31 Jan 2019 | AA01 | Change of accounting reference date | |
07 Aug 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
05 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
21 Mar 2018 | PSC07 | Cessation of Garvan Emmett O'doherty as a person with significant control on 23 February 2018 | |
21 Mar 2018 | PSC02 | Notification of Godg Limited as a person with significant control on 23 February 2018 | |
07 Aug 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates |