RPC DOM LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-02-11

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-17 with no updates

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-02-11

View Document

11/02/2211 February 2022 Annual accounts for year ending 11 Feb 2022

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-08-17 with no updates

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 24 HANWAY STREET LONDON W1T 1UH

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

04/07/184 July 2018 11/02/18 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 11/02/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID STEAD

View Document

09/01/179 January 2017 11/02/16 TOTAL EXEMPTION FULL

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

22/12/1522 December 2015 11/02/15 TOTAL EXEMPTION FULL

View Document

18/08/1518 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

08/05/148 May 2014 11/02/14 TOTAL EXEMPTION FULL

View Document

08/05/148 May 2014 PREVEXT FROM 31/08/2013 TO 11/02/2014

View Document

06/09/136 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

14/11/1214 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

14/11/1214 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

14/11/1214 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

30/10/1230 October 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

26/10/1226 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/10/1220 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/10/1220 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/10/1216 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/10/1211 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/08/1217 August 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