RDC SOLUTIONS LIMITED

Company Documents

DateDescription
20/08/2320 August 2023 Final Gazette dissolved following liquidation

View Document

20/08/2320 August 2023 Final Gazette dissolved following liquidation

View Document

20/05/2320 May 2023 Return of final meeting in a members' voluntary winding up

View Document

14/11/2214 November 2022 Liquidators' statement of receipts and payments to 2022-09-15

View Document

02/11/222 November 2022 Registered office address changed from C/O Accounting4Contractors Ltd Unit 18 & 19 Dean House Farm, Church Lane Newdigate Surrey RH5 5DL to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 2022-11-02

View Document

05/11/215 November 2021 Registered office address changed from C/O Accounting4Contractors Ltd Unit 18 & 19 Dean House Farm, Church Lane Newdigate Surrey RH5 5DL to C/O Accounting4Contractors Ltd Unit 18 & 19 Dean House Farm, Church Lane Newdigate Surrey RH5 5DL on 2021-11-05

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

05/11/215 November 2021 Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to C/O Accounting4Contractors Ltd Unit 18 & 19 Dean House Farm, Church Lane Newdigate Surrey RH5 5DL on 2021-11-05

View Document

27/09/2127 September 2021 Registered office address changed from C/O Accounting4Contractors Ltd Unit 18 & 19 Dean House Farm, Church Lane Newdigate Surrey RH5 5DL to 257B Croydon Road Beckenham Kent BR3 3PS on 2021-09-27

View Document

27/09/2127 September 2021 Appointment of a voluntary liquidator

View Document

27/09/2127 September 2021 Declaration of solvency

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

14/07/2114 July 2021 Previous accounting period shortened from 2021-09-30 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

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

View Accounts

06/11/196 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

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

View Accounts

05/03/195 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GILBERT DATE CHONG / 08/10/2018

View Document

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

View Accounts

16/01/1816 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 10 BREW HOUSE ROAD BROCKHAM BETCHWORTH SURREY RH3 7NL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 10 BREW HOUSE ROAD BROCKHAM BETCHWORTH SURREY RH3 7NL ENGLAND

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 119 SANDRINGHAM ROAD WORCESTER PARK SURREY KT4 8UH ENGLAND

View Document

01/10/151 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 7 MADELINE ROAD CRYSTAL PALACE LONDON SE20 8AY

View Document

06/11/146 November 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 80A BUCKINGHAM ROAD LONDON E18 2NJ UNITED KINGDOM

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD DATE CHONG

View Document

01/10/131 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 155B HIGH ROAD WILLESDEN GREEN LONDON NW102SG UNITED KINGDOM

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR RICHARD GILBERT DATE CHONG

View Document

26/09/1226 September 2012 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