RCDV GLOBAL TRADING SERVICES LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

15/09/2315 September 2023 Director's details changed for Mrs Deborah Oluwayemi Ogundiran on 2022-09-01

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/03/2310 March 2023 Change of details for Right-Choice Devine Ventures as a person with significant control on 2023-03-09

View Document

09/03/239 March 2023 Notification of Right-Choice Devine Ventures as a person with significant control on 2023-03-06

View Document

09/03/239 March 2023 Cessation of Deborah Oluwayemi Ogundiran as a person with significant control on 2023-03-06

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/09/2216 September 2022 Notification of Deborah Oluwayemi Ogundiran as a person with significant control on 2022-09-01

View Document

15/09/2215 September 2022 Cessation of Oluranti Adeola Mary Osindero as a person with significant control on 2022-09-02

View Document

14/09/2214 September 2022 Termination of appointment of Oluranti Adeola Mary Osindero as a director on 2022-09-14

View Document

13/09/2213 September 2022 Registered office address changed from 20 20 Chance Close Grays Essex RM16 6QE United Kingdom to 3 Regent Court Station Road Bawtry Doncaster South Yorkshire DN10 6TL on 2022-09-13

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

10/06/2110 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

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

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MRS DEBORAH OLUWAYEMI OGUNDIRAN

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/06/1923 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / MRS OLURANTI ADEOLA MARY OSINDERO / 19/12/2017

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR DEBORAH OGUNDIRAN

View Document

28/09/1728 September 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