RVLC LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

13/02/2513 February 2025 Accounts for a dormant company made up to 2024-09-30

View Document

05/02/255 February 2025 Registered office address changed from Unit C Anchor House School Lane Chandler's Ford Eastleigh SO53 4DY England to C/O Xeinadin First Floor, Secure House, Lulworth Close, Chandler's Ford Hampshire SO53 3TL on 2025-02-05

View Document

05/02/255 February 2025 Previous accounting period extended from 2024-06-28 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

18/01/2418 January 2024 Appointment of Mr Aaron Guy Elder as a director on 2023-04-01

View Document

18/01/2418 January 2024 Termination of appointment of Ruth Newcombe as a director on 2023-04-02

View Document

02/10/232 October 2023 Accounts for a dormant company made up to 2023-06-28

View Document

28/06/2328 June 2023 Annual accounts for year ending 28 Jun 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

11/11/2211 November 2022 Compulsory strike-off action has been discontinued

View Document

11/11/2211 November 2022 Compulsory strike-off action has been discontinued

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Accounts for a dormant company made up to 2021-06-30

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Accounts for a dormant company made up to 2022-06-28

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Accounts for a dormant company made up to 2020-06-28

View Document

03/12/213 December 2021 Registered office address changed from Unit C Anchor House School Lane Chandler's Ford Eastleigh SO53 4DY England to Unit C Anchor House School Lane Chandler's Ford Eastleigh SO53 4DY on 2021-12-03

View Document

03/12/213 December 2021 Registered office address changed from 31 Sackville Street Manchester M1 3LZ England to Unit C Anchor House School Lane Chandler's Ford Eastleigh SO53 4DY on 2021-12-03

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

09/07/219 July 2021 Compulsory strike-off action has been discontinued

View Document

09/07/219 July 2021 Compulsory strike-off action has been discontinued

View Document

08/07/218 July 2021 Confirmation statement made on 2021-03-12 with no updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

29/06/2029 June 2020 CURRSHO FROM 29/06/2019 TO 28/06/2019

View Document

28/06/2028 June 2020 Annual accounts for year ending 28 Jun 2020

View Accounts

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/06/198 June 2019 DISS40 (DISS40(SOAD))

View Document

06/06/196 June 2019 CESSATION OF RENATO VILA AS A PSC

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH NEWCOMBE

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

12/01/1912 January 2019 29/06/18 UNAUDITED ABRIDGED

View Document

12/12/1812 December 2018 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MISS RUTH NEWCOMBE

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR RENATO VILA

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

19/03/1819 March 2018 CURREXT FROM 31/03/2018 TO 30/06/2018

View Document

13/03/1713 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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