RDI DEVELOPMENTS LTD

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 Application to strike the company off the register

View Document

30/07/2130 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/2012 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT BAILEY

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/03/1912 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/05/1817 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/03/1716 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM BENNETT CORNER HOUSE 33 COLESHILL STREET SUTTON COLDFIELD WEST MIDLANDS B72 1SD

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/02/1615 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

07/02/167 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/01/1530 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

27/01/1527 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/03/1419 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

14/02/1414 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

16/09/1316 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL BAILEY / 12/08/2013

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL BAILEY / 12/08/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/02/1322 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/01/1330 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

03/04/123 April 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM UNIT 8 BALDS LANE, JUBILEE BUSINESS PARK LYE STOURBRIDGE WEST MIDLANDS DY9 8SH UNITED KINGDOM

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 3 BEACON COURT BIRMINGHAM ROAD GREAT BARR BIRMINGHAM B43 6NN

View Document

10/01/1210 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

14/01/1114 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

12/11/1012 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/03/108 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

17/02/1017 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

26/01/0926 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

19/02/0819 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

07/02/047 February 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/06/05

View Document

07/02/047 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/047 February 2004 REGISTERED OFFICE CHANGED ON 07/02/04 FROM: 3 BEACON COURT, BIRMINGHAM RD GREAT BARR BIRMINGHAM B43 6NN

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information