RDECO LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 11/07/2511 July 2025 | Order of court to wind up |
| 30/04/2530 April 2025 | Compulsory strike-off action has been suspended |
| 30/04/2530 April 2025 | Compulsory strike-off action has been suspended |
| 15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
| 15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
| 13/03/2513 March 2025 | |
| 13/03/2513 March 2025 | |
| 13/03/2513 March 2025 | |
| 13/03/2513 March 2025 | |
| 13/03/2513 March 2025 | |
| 13/03/2513 March 2025 | |
| 13/03/2513 March 2025 | |
| 13/03/2513 March 2025 | |
| 24/01/2524 January 2025 | Appointment of Mr Simon Dorman as a director on 2024-04-01 |
| 24/01/2524 January 2025 | Notification of Simon Dorman as a person with significant control on 2024-04-01 |
| 24/01/2524 January 2025 | Registered office address changed from Unit L 28 Mount Road London NW4 3PU England to Unit 3 Roseville Road Leeds LS8 5DR on 2025-01-24 |
| 22/08/2422 August 2024 | Statement of capital following an allotment of shares on 2018-12-31 |
| 22/08/2422 August 2024 | Micro company accounts made up to 2024-01-31 |
| 15/08/2415 August 2024 | Micro company accounts made up to 2022-01-31 |
| 15/08/2415 August 2024 | Micro company accounts made up to 2023-01-31 |
| 21/07/2421 July 2024 | Micro company accounts made up to 2021-01-31 |
| 16/07/2416 July 2024 | Total exemption full accounts made up to 2020-01-31 |
| 25/03/2425 March 2024 | Confirmation statement made on 2024-01-27 with updates |
| 25/03/2425 March 2024 | Registered office address changed from 283 Water Road Wembley HA0 1HX England to Unit L 28 Mount Road London NW4 3PU on 2024-03-25 |
| 25/03/2425 March 2024 | Confirmation statement made on 2023-01-27 with updates |
| 25/03/2425 March 2024 | Elect to keep the directors' register information on the public register |
| 25/03/2425 March 2024 | Termination of appointment of Damian Konrad Raszczuk as a director on 2018-12-31 |
| 19/03/2419 March 2024 | Compulsory strike-off action has been discontinued |
| 19/03/2419 March 2024 | Compulsory strike-off action has been discontinued |
| 18/03/2418 March 2024 | Registered office address changed from 170 Greenford Road Harrow HA1 3QX England to 283 Water Road Wembley HA0 1HX on 2024-03-18 |
| 18/03/2418 March 2024 | Confirmation statement made on 2022-01-27 with updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 22/10/2122 October 2021 | Compulsory strike-off action has been discontinued |
| 22/10/2122 October 2021 | Compulsory strike-off action has been discontinued |
| 21/10/2121 October 2021 | Confirmation statement made on 2021-01-27 with updates |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 23/09/1923 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 21/05/1921 May 2019 | DISS40 (DISS40(SOAD)) |
| 19/05/1919 May 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES |
| 16/04/1916 April 2019 | FIRST GAZETTE |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 10/08/1710 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIAN KONRAD RASZCZUK |
| 10/08/1710 August 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/08/2017 |
| 10/08/1710 August 2017 | REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 3 HIGH STREET POOLE DORSET BH15 1AB UNITED KINGDOM |
| 10/08/1710 August 2017 | Registered office address changed from , 3 High Street, Poole, Dorset, BH15 1AB, United Kingdom to Unit 3 Roseville Road Leeds LS8 5DR on 2017-08-10 |
| 28/06/1728 June 2017 | Annual accounts small company total exemption made up to 31 January 2017 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
| 27/01/1727 January 2017 | APPOINTMENT TERMINATED, DIRECTOR LUKASZ LAGIEWSKI |
| 27/01/1727 January 2017 | DIRECTOR APPOINTED MR DAMIAN KONRAD RASZCZUK |
| 23/01/1723 January 2017 | CURREXT FROM 31/10/2016 TO 31/01/2017 |
| 22/10/1622 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
| 04/10/154 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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