RDC GLASS (CAMBRIDGE) LTD

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 Termination of appointment of Nicola Coleman as a secretary on 2024-05-28

View Document

11/06/2411 June 2024 Cessation of Raymond Douglas Davies Coleman as a person with significant control on 2024-03-28

View Document

11/06/2411 June 2024 Appointment of Mr Alexander Day as a director on 2024-05-28

View Document

11/06/2411 June 2024 Appointment of Mr Alexander Day as a secretary on 2024-05-28

View Document

11/06/2411 June 2024 Notification of Alexander Day as a person with significant control on 2024-05-28

View Document

11/06/2411 June 2024 Termination of appointment of Raymond Douglas Davies Coleman as a director on 2024-05-28

View Document

11/06/2411 June 2024 Cessation of Nicola Coleman as a person with significant control on 2024-03-28

View Document

11/06/2411 June 2024 Registered office address changed from 13 Ayr Close Stevenage SG1 5RZ England to Unit 4 Dry Drayton Industries, Scotland Road Dry Drayton Cambridge CB23 8AJ on 2024-06-11

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-07-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/06/202 June 2020 CURREXT FROM 31/05/2020 TO 31/07/2020

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

20/05/1920 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company