RD PAYMENTS LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved following liquidation

View Document

20/06/2320 June 2023 Final Gazette dissolved following liquidation

View Document

20/03/2320 March 2023 Return of final meeting in a members' voluntary winding up

View Document

18/02/2318 February 2023 Liquidators' statement of receipts and payments to 2022-12-06

View Document

06/02/236 February 2023 Director's details changed for Mr Luke James Roald Kelly on 2022-01-01

View Document

06/02/236 February 2023 Confirmation statement made on 2022-12-02 with updates

View Document

06/02/236 February 2023 Change of details for Ms Ophelia Dahl as a person with significant control on 2022-01-01

View Document

06/02/236 February 2023 Director's details changed for Mr Luke James Roald Kelly on 2022-06-12

View Document

06/02/236 February 2023 Director's details changed for Mrs Claire Frances Wright on 2022-01-01

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Registered office address changed from 5 Berkeley Mews London W1H 7PB United Kingdom to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2022-01-05

View Document

05/01/225 January 2022 Declaration of solvency

View Document

05/01/225 January 2022 Appointment of a voluntary liquidator

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

02/12/212 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM
THE ROALD DAHL LITERARY ESTATE 5 BERKELEY MEWS
LONDON
W1H 7BP
UNITED KINGDOM

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MRS CLAIRE FRANCES WRIGHT

View Document

21/12/1721 December 2017 CESSATION OF CRUNCHEM CO LIMITED AS A PSC

View Document

21/12/1721 December 2017 NOTIFICATION OF PSC STATEMENT ON 08/12/2017

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM
5 NEW STREET SQUARE
LONDON
EC4A 3TW
UNITED KINGDOM

View Document

08/12/178 December 2017 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