RDP INNOVATIONS LIMITED
Status | DISSOLVED |
Company No. | 06829653 |
Category | Private Limited Company |
Incorporated | 25 Feb 2009 |
Age | 15 years, 3 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 17 Sep 2019 |
Years | 4 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
Dissolution application strike off company
Date: 21 Jun 2019
Category: Dissolution
Type: DS01
Documents
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
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
Mortgage satisfy charge full
Date: 06 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 01 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan Mckenzie
Documents
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
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
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
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
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
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
Legacy
Date: 25 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
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) |
49 EARLSWOOD ROAD,BELFAST,BT4 3EA
Number: | NI605167 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 STELVIO PARK DRIVE,NEWPORT,NP20 3ES
Number: | 10032222 |
Status: | ACTIVE |
Category: | Private Limited Company |
KPMG LLP,LONDON,E14 5GL
Number: | 02353599 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL005952 |
Status: | ACTIVE |
Category: | Limited Partnership |