R&V DRYLINING LIMITED
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Certificate of change of name |
03/06/253 June 2025 | Compulsory strike-off action has been discontinued |
03/06/253 June 2025 | Compulsory strike-off action has been discontinued |
01/06/251 June 2025 | Micro company accounts made up to 2023-09-30 |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
13/05/2413 May 2024 | Registered office address changed from 41 Longfellow Road Wellingborough NN8 3RX England to 5 Jewry Street London EC3N 2EX on 2024-05-13 |
25/04/2425 April 2024 | Registered office address changed from 55 Handel Way Edgware London HA8 6LF United Kingdom to 41 Longfellow Road Wellingborough NN8 3RX on 2024-04-25 |
26/01/2426 January 2024 | Compulsory strike-off action has been discontinued |
26/01/2426 January 2024 | Compulsory strike-off action has been discontinued |
25/01/2425 January 2024 | Termination of appointment of Tudor Magdici as a director on 2024-01-25 |
25/01/2425 January 2024 | Cessation of Emanuel-Gigi Magdici as a person with significant control on 2024-01-25 |
25/01/2425 January 2024 | Notification of Nelu Alin Adochitei as a person with significant control on 2024-01-25 |
25/01/2425 January 2024 | Termination of appointment of Emanuel-Gigi Magdici as a director on 2024-01-25 |
25/01/2425 January 2024 | Confirmation statement made on 2023-10-29 with updates |
25/01/2425 January 2024 | Appointment of Mr Nelu Alin Adochitei as a director on 2024-01-25 |
25/01/2425 January 2024 | Cessation of Tudor Magdici as a person with significant control on 2024-01-25 |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/08/2330 August 2023 | Compulsory strike-off action has been discontinued |
30/08/2330 August 2023 | Compulsory strike-off action has been discontinued |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
24/08/2324 August 2023 | Micro company accounts made up to 2022-09-30 |
21/11/2221 November 2022 | Confirmation statement made on 2022-10-29 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
10/05/2210 May 2022 | Appointment of Mr Emanuel-Gigi Magdici as a director on 2022-05-01 |
10/05/2210 May 2022 | Notification of Emanuel-Gigi Magdici as a person with significant control on 2022-05-01 |
13/01/2213 January 2022 | Confirmation statement made on 2021-10-29 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/07/2123 July 2021 | Registered office address changed from 11 Top Dartford Road Swanley BR8 7SG England to 55 Handel Way Edgware London HA8 6LF on 2021-07-23 |
23/06/2123 June 2021 | Registration of charge 098202020001, created on 2021-06-18 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
08/07/208 July 2020 | 30/09/19 TOTAL EXEMPTION FULL |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
05/09/185 September 2018 | DISS40 (DISS40(SOAD)) |
04/09/184 September 2018 | FIRST GAZETTE |
30/08/1830 August 2018 | 30/09/17 TOTAL EXEMPTION FULL |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/07/1728 July 2017 | 30/09/16 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | PREVSHO FROM 31/10/2016 TO 30/09/2016 |
07/06/177 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TUDOR MAGDICI / 01/06/2017 |
07/06/177 June 2017 | REGISTERED OFFICE CHANGED ON 07/06/2017 FROM FLAT 1 GOODEN COURT HARROW MIDDLESEX HA1 3PZ ENGLAND |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
31/03/1631 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TUDOR MAGDICI / 31/03/2016 |
31/03/1631 March 2016 | REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 36 SUDBURY AVENUE LONDON HA0 3AR ENGLAND |
12/10/1512 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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