RDVS LIMITED

Company Documents

DateDescription
25/09/2425 September 2024 Liquidators' statement of receipts and payments to 2024-08-19

View Document

27/09/2327 September 2023 Liquidators' statement of receipts and payments to 2023-08-19

View Document

17/08/2317 August 2023 Removal of liquidator by court order

View Document

17/08/2317 August 2023 Appointment of a voluntary liquidator

View Document

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

View Document

21/10/2221 October 2022 Liquidators' statement of receipts and payments to 2022-08-19

View Document

20/10/2220 October 2022 Removal of liquidator by court order

View Document

20/10/2220 October 2022 Appointment of a voluntary liquidator

View Document

20/10/2120 October 2021 Liquidators' statement of receipts and payments to 2021-08-19

View Document

14/07/2014 July 2020 DISS40 (DISS40(SOAD))

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, SECRETARY RAJEEVA RAMASAMY

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAE GHEORGHE STILLER

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR RAJEEVA RAMASAMY

View Document

14/04/2014 April 2020 CESSATION OF RAJEEVA RAMASAMY AS A PSC

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR NICOLAE GHEORGHE STILLER

View Document

16/03/2016 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093259200002

View Document

16/03/2016 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093259200001

View Document

23/11/1923 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJEEVA RAMASAMY / 28/02/2019

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR RAJEEVA RAMASAMY / 28/02/2019

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 76 CHERRY TREE RISE BUCKHURST HILL IG9 6EX ENGLAND

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

23/08/1823 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093259200002

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093259200001

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM FLAT 37, SHORE POINT 46 HIGH ROAD BUCKHURST HILL IG9 5JE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/08/1615 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/12/151 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/11/1425 November 2014 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