RDC CONSULTING LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-04-01

View Document

23/12/2423 December 2024 Removal of liquidator by court order

View Document

13/12/2413 December 2024 Appointment of a voluntary liquidator

View Document

11/12/2411 December 2024 Liquidators' statement of receipts and payments to 2024-10-05

View Document

17/01/2417 January 2024 Declaration of solvency

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Appointment of a voluntary liquidator

View Document

20/10/2320 October 2023 Registered office address changed from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-10-20

View Document

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

09/06/239 June 2023 Micro company accounts made up to 2022-07-31

View Document

30/03/2330 March 2023 Micro company accounts made up to 2021-07-31

View Document

30/03/2330 March 2023 Administrative restoration application

View Document

30/03/2330 March 2023 Confirmation statement made on 2019-07-02 with no updates

View Document

30/03/2330 March 2023 Confirmation statement made on 2022-07-04 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

09/02/219 February 2021 PSC'S CHANGE OF PARTICULARS / MR RICHARD COWLING / 07/02/2021

View Document

08/02/218 February 2021 PSC'S CHANGE OF PARTICULARS / MR RICHARD COWLING / 07/02/2021

View Document

08/02/218 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COWLING / 07/02/2021

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

03/07/173 July 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