RDL LIMITED

03891037
CENTENNIUM HOUSE 100 LOWER THAMES STREET 3RD FLOOR LONDON EC3R 6DL

Documents

Documents
Date Category Description Pages
14 Mar 2023 gazette Gazette Dissolved Voluntary 1 Buy now
27 Dec 2022 gazette Gazette Notice Voluntary 1 Buy now
14 Dec 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Oct 2022 accounts Annual Accounts 6 Buy now
28 Jan 2022 accounts Annual Accounts 7 Buy now
25 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2021 officers Termination of appointment of director (Stuart Glynn Britton) 1 Buy now
20 Jan 2021 accounts Annual Accounts 2 Buy now
05 Jan 2021 officers Appointment of director (Mr Stuart Robin Goldup) 2 Buy now
10 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2020 officers Termination of appointment of director (James Nigel Gardner) 1 Buy now
28 Feb 2020 officers Termination of appointment of secretary (James Nigel Gardner) 1 Buy now
21 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2019 accounts Annual Accounts 3 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 5 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2017 accounts Annual Accounts 5 Buy now
27 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Oct 2016 accounts Annual Accounts 5 Buy now
03 Mar 2016 annual-return Annual Return 4 Buy now
03 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2015 accounts Annual Accounts 5 Buy now
11 Dec 2014 annual-return Annual Return 4 Buy now
25 Sep 2014 accounts Annual Accounts 5 Buy now
22 Jan 2014 annual-return Annual Return 4 Buy now
21 Oct 2013 accounts Annual Accounts 5 Buy now
19 Dec 2012 annual-return Annual Return 4 Buy now
21 Sep 2012 accounts Annual Accounts 5 Buy now
16 Jan 2012 annual-return Annual Return 4 Buy now
30 Sep 2011 accounts Annual Accounts 5 Buy now
10 Dec 2010 annual-return Annual Return 4 Buy now
29 Nov 2010 officers Appointment of director (Mr Stuart Glynn Britton) 2 Buy now
25 Nov 2010 officers Termination of appointment of director (Suzanne Ostrowski) 1 Buy now
24 Sep 2010 accounts Annual Accounts 5 Buy now
15 Dec 2009 annual-return Annual Return 5 Buy now
08 Jul 2009 accounts Annual Accounts 5 Buy now
12 Dec 2008 annual-return Return made up to 09/12/08; full list of members 3 Buy now
08 Oct 2008 accounts Annual Accounts 5 Buy now
29 Jan 2008 annual-return Return made up to 09/12/07; full list of members 2 Buy now
28 Jan 2008 officers Director's particulars changed 1 Buy now
24 Oct 2007 accounts Annual Accounts 5 Buy now
15 Dec 2006 annual-return Return made up to 09/12/06; full list of members 2 Buy now
13 Nov 2006 officers Director resigned 1 Buy now
27 Jun 2006 accounts Annual Accounts 5 Buy now
24 Jan 2006 annual-return Return made up to 09/12/05; full list of members 2 Buy now
31 Oct 2005 accounts Annual Accounts 5 Buy now
21 Dec 2004 officers New director appointed 2 Buy now
21 Dec 2004 annual-return Return made up to 09/12/04; full list of members 7 Buy now
31 Oct 2004 accounts Annual Accounts 5 Buy now
21 Jul 2004 accounts Accounting reference date extended from 30/09/03 to 31/12/03 1 Buy now
22 Dec 2003 annual-return Return made up to 09/12/03; full list of members 7 Buy now
10 Nov 2003 officers New secretary appointed 2 Buy now
30 Jul 2003 accounts Annual Accounts 5 Buy now
28 Apr 2003 officers Secretary resigned 1 Buy now
10 Feb 2003 officers Director's particulars changed 1 Buy now
13 Dec 2002 annual-return Return made up to 09/12/02; full list of members 7 Buy now
17 Jul 2002 accounts Annual Accounts 5 Buy now
07 Jan 2002 annual-return Return made up to 09/12/01; full list of members 7 Buy now
27 Apr 2001 officers Director's particulars changed 1 Buy now
29 Mar 2001 accounts Annual Accounts 6 Buy now
03 Jan 2001 annual-return Return made up to 09/12/00; full list of members 7 Buy now
05 Oct 2000 mortgage Particulars of mortgage/charge 9 Buy now
15 Jun 2000 address Registered office changed on 15/06/00 from: merdian house 1 chertsey road woking surrey GU21 5AB 1 Buy now
15 Jun 2000 accounts Accounting reference date shortened from 31/12/00 to 30/09/00 1 Buy now
09 Feb 2000 officers New director appointed 2 Buy now
09 Feb 2000 officers New director appointed 2 Buy now
09 Feb 2000 officers New director appointed 2 Buy now
09 Feb 2000 officers New secretary appointed 2 Buy now
09 Dec 1999 officers Secretary resigned 1 Buy now
09 Dec 1999 officers Director resigned 1 Buy now
09 Dec 1999 incorporation Incorporation Company 13 Buy now