R&V DRYLINING LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Certificate of change of name

View Document

03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

01/06/251 June 2025 Micro company accounts made up to 2023-09-30

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

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

View Document

26/01/2426 January 2024 Compulsory strike-off action has been discontinued

View Document

26/01/2426 January 2024 Compulsory strike-off action has been discontinued

View Document

25/01/2425 January 2024 Termination of appointment of Tudor Magdici as a director on 2024-01-25

View Document

25/01/2425 January 2024 Cessation of Emanuel-Gigi Magdici as a person with significant control on 2024-01-25

View Document

25/01/2425 January 2024 Notification of Nelu Alin Adochitei as a person with significant control on 2024-01-25

View Document

25/01/2425 January 2024 Termination of appointment of Emanuel-Gigi Magdici as a director on 2024-01-25

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-10-29 with updates

View Document

25/01/2425 January 2024 Appointment of Mr Nelu Alin Adochitei as a director on 2024-01-25

View Document

25/01/2425 January 2024 Cessation of Tudor Magdici as a person with significant control on 2024-01-25

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

24/08/2324 August 2023 Micro company accounts made up to 2022-09-30

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/05/2210 May 2022 Appointment of Mr Emanuel-Gigi Magdici as a director on 2022-05-01

View Document

10/05/2210 May 2022 Notification of Emanuel-Gigi Magdici as a person with significant control on 2022-05-01

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-10-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

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

View Document

23/06/2123 June 2021 Registration of charge 098202020001, created on 2021-06-18

View Document

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

View Accounts

08/07/208 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

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

View Accounts

05/09/185 September 2018 DISS40 (DISS40(SOAD))

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

30/08/1830 August 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

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

View Accounts

28/07/1728 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 PREVSHO FROM 31/10/2016 TO 30/09/2016

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TUDOR MAGDICI / 01/06/2017

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM FLAT 1 GOODEN COURT HARROW MIDDLESEX HA1 3PZ ENGLAND

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

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

View Accounts

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TUDOR MAGDICI / 31/03/2016

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 36 SUDBURY AVENUE LONDON HA0 3AR ENGLAND

View Document

12/10/1512 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information