RDC APP LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

16/08/2316 August 2023 Application to strike the company off the register

View Document

20/06/2320 June 2023 Registered office address changed from Phase 3 Unit 1I Brooklands Court Business Centre Tunstall Road Leeds West Yorkshire LS11 5HL England to The Greedy Duck Scotchman Lane Morley Leeds LS27 0NZ on 2023-06-20

View Document

20/06/2320 June 2023 Director's details changed for Mr Raymond Chan on 2023-06-20

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/06/2124 June 2021 DIRECTOR APPOINTED MR KAI JUN MAN

View Document

29/04/2129 April 2021 NOTIFICATION OF PSC STATEMENT ON 11/04/2021

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES

View Document

29/04/2129 April 2021 CESSATION OF CASEY PARRAM AS A PSC

View Document

29/04/2129 April 2021 CESSATION OF RAYMOND CHAN AS A PSC

View Document

29/04/2129 April 2021 11/04/21 STATEMENT OF CAPITAL GBP 120

View Document

29/04/2129 April 2021 CESSATION OF DANIEL JAMES TAYLOR AS A PSC

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES

View Document

21/04/2121 April 2021 DIRECTOR APPOINTED MR DANIEL TAYLOR

View Document

21/04/2121 April 2021 DIRECTOR APPOINTED MR CASEY PARRAM

View Document

21/04/2121 April 2021 DIRECTOR APPOINTED MR MICHAEL ANDREW WILDE

View Document

21/04/2121 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASEY PARRAM

View Document

21/04/2121 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL TAYLOR

View Document

13/04/2113 April 2021 PSC'S CHANGE OF PARTICULARS / MR RAYMOND CHAN / 12/04/2021

View Document

12/04/2112 April 2021 CESSATION OF DANIEL JAMES TAYLOR AS A PSC

View Document

12/04/2112 April 2021 CESSATION OF CASEY PARRAM AS A PSC

View Document

12/04/2112 April 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILDE

View Document

12/04/2112 April 2021 APPOINTMENT TERMINATED, DIRECTOR CASEY PARRAM

View Document

12/04/2112 April 2021 APPOINTMENT TERMINATED, DIRECTOR DANIEL TAYLOR

View Document

12/03/2112 March 2021 11/03/21 STATEMENT OF CAPITAL GBP 101

View Document

10/03/2110 March 2021 10/03/21 STATEMENT OF CAPITAL GBP 100

View Document

09/12/209 December 2020 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