RDVS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/09/2425 September 2024 | Liquidators' statement of receipts and payments to 2024-08-19 |
27/09/2327 September 2023 | Liquidators' statement of receipts and payments to 2023-08-19 |
17/08/2317 August 2023 | Removal of liquidator by court order |
17/08/2317 August 2023 | Appointment of a voluntary liquidator |
27/07/2327 July 2023 | Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2023-07-27 |
21/10/2221 October 2022 | Liquidators' statement of receipts and payments to 2022-08-19 |
20/10/2220 October 2022 | Removal of liquidator by court order |
20/10/2220 October 2022 | Appointment of a voluntary liquidator |
20/10/2120 October 2021 | Liquidators' statement of receipts and payments to 2021-08-19 |
14/07/2014 July 2020 | DISS40 (DISS40(SOAD)) |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
15/04/2015 April 2020 | APPOINTMENT TERMINATED, SECRETARY RAJEEVA RAMASAMY |
14/04/2014 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAE GHEORGHE STILLER |
14/04/2014 April 2020 | APPOINTMENT TERMINATED, DIRECTOR RAJEEVA RAMASAMY |
14/04/2014 April 2020 | CESSATION OF RAJEEVA RAMASAMY AS A PSC |
14/04/2014 April 2020 | DIRECTOR APPOINTED MR NICOLAE GHEORGHE STILLER |
16/03/2016 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093259200002 |
16/03/2016 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093259200001 |
23/11/1923 November 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
05/11/195 November 2019 | FIRST GAZETTE |
28/02/1928 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJEEVA RAMASAMY / 28/02/2019 |
28/02/1928 February 2019 | PSC'S CHANGE OF PARTICULARS / MR RAJEEVA RAMASAMY / 28/02/2019 |
28/02/1928 February 2019 | REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 76 CHERRY TREE RISE BUCKHURST HILL IG9 6EX ENGLAND |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES |
23/08/1823 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
14/03/1814 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 093259200002 |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
30/06/1730 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 093259200001 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
28/12/1628 December 2016 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
07/12/167 December 2016 | REGISTERED OFFICE CHANGED ON 07/12/2016 FROM FLAT 37, SHORE POINT 46 HIGH ROAD BUCKHURST HILL IG9 5JE |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
15/08/1615 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
01/12/151 December 2015 | Annual return made up to 25 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
25/11/1425 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RDVS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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