RDP INNOVATIONS LIMITED

Fitzroy House Fitzroy House, Ipswich, IP1 3LG, Suffolk, England
StatusDISSOLVED
Company No.06829653
CategoryPrivate Limited Company
Incorporated25 Feb 2009
Age15 years, 3 months, 10 days
JurisdictionEngland Wales
Dissolution17 Sep 2019
Years4 years, 8 months, 20 days

SUMMARY

RDP INNOVATIONS LIMITED is an dissolved private limited company with number 06829653. It was incorporated 15 years, 3 months, 10 days ago, on 25 February 2009 and it was dissolved 4 years, 8 months, 20 days ago, on 17 September 2019. The company address is Fitzroy House Fitzroy House, Ipswich, IP1 3LG, Suffolk, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2017

Action Date: 28 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lisa Mckenzie

Notification date: 2017-11-28

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2017

Action Date: 28 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alistair James Mckenzie

Cessation date: 2017-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Address

Type: AD01

New address: Fitzroy House Crown Street Ipswich Suffolk IP1 3LG

Old address: 14 Brotherton Avenue Trimley St Mary Felixstowe Suffolk Ip11 Oyl

Change date: 2015-03-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Alistair James Mckenzie

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Feb 2015

Action Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Duncan Mckenzie

Termination date: 2014-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2013

Action Date: 11 Feb 2013

Category: Address

Type: AD01

Old address: Marlbridge House Enterprise Way Edenbridge Kent TN8 6HF United Kingdom

Change date: 2013-02-11

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2012

Action Date: 15 Nov 2012

Category: Address

Type: AD01

Old address: Norton House Fircroft Way Edenbridge Kent TN8 6EJ United Kingdom

Change date: 2012-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2012

Action Date: 09 May 2012

Category: Address

Type: AD01

Change date: 2012-05-09

Old address: 62 Victoria Road Victoria Industrial Estate Burgess Hill West Sussex RH15 9LR Uk

Documents

View document PDF

Termination director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Mckenzie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 25 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 25 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-25

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 25 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRCRAFT 32A-3424 LIMITED

5TH FLOOR,LONDON,EC4A 3AE

Number:07317239
Status:ACTIVE
Category:Private Limited Company

COUNSELLING AND BENEFIT SUPPORT LIMITED

2 PRINCES STREET,TRURO,TR1 2ES

Number:11066202
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CYPRUS AVENUE FILMS LIMITED

49 EARLSWOOD ROAD,BELFAST,BT4 3EA

Number:NI605167
Status:ACTIVE
Category:Private Limited Company

KJ ELLAWAY LIMITED

88 STELVIO PARK DRIVE,NEWPORT,NP20 3ES

Number:10032222
Status:ACTIVE
Category:Private Limited Company

PETERBOROUGH POWER LIMITED

KPMG LLP,LONDON,E14 5GL

Number:02353599
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

THE MERCIA FUND 2 (CIV) LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL005952
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source