RDRD LIMITED: Filings
Overview
| Company Name | RDRD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11492230 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for RDRD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location One Courtenay Park Newton Abbot Devon TQ12 2HD | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to One Courtenay Park Newton Abbot Devon TQ12 2HD | 1 pages | AD02 | ||||||||||
Satisfaction of charge 114922300001 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 114922300002 in full | 4 pages | MR04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 61 Stephenson Way Stephenson Way Wavertree Liverpool L13 1HN United Kingdom to 4 Streamside Court Aspen Way, Yalberton Industrial Estate Paignton Devon TQ4 7QR on Feb 15, 2019 | 1 pages | AD01 | ||||||||||
Notification of Chantilly Patisserie Limited as a person with significant control on Jan 31, 2019 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Harveen Rai as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Harveen Rai as a secretary on Jan 31, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Hugh Charles Laurence Cawley as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Rowe as a director on Jan 31, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Belinda Dickinson as a director on Jan 31, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Claire Patricia Dawson as a director on Jan 31, 2019 | 2 pages | AP01 | ||||||||||
Cessation of Real Good Food Plc as a person with significant control on Jan 31, 2019 | 3 pages | PSC07 | ||||||||||
Appointment of Mrs Belinda Dickinson as a secretary on Jan 31, 2019 | 3 pages | AP03 | ||||||||||
Appointment of Mr Charles David Rushworth as a director on Jan 31, 2019 | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0