RDE 1308 LIMITED
Status | DISSOLVED |
Company No. | 06913265 |
Category | Private Limited Company |
Incorporated | 21 May 2009 |
Age | 15 years, 2 days |
Jurisdiction | England Wales |
Dissolution | 11 Oct 2022 |
Years | 1 year, 7 months, 12 days |
SUMMARY
RDE 1308 LIMITED is an dissolved private limited company with number 06913265. It was incorporated 15 years, 2 days ago, on 21 May 2009 and it was dissolved 1 year, 7 months, 12 days ago, on 11 October 2022. The company address is Melody Cottage Melody Cottage, Lockington, YO25 9ST, East Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 11 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Jul 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 24 May 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous shortened
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-05-31
New date: 2021-03-31
Documents
Confirmation statement with updates
Date: 02 Jun 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 21 May 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 28 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 14 Jun 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Appoint person secretary company with name
Date: 19 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Elaine Janet Ellett
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Change person director company with change date
Date: 01 Jun 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-01
Officer name: Robert Ellett
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2011
Action Date: 30 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-30
Documents
Change registered office address company with date old address
Date: 16 Aug 2010
Action Date: 16 Aug 2010
Category: Address
Type: AD01
Old address: Willow Lodge Long Lane Beverley East Yorkshire HU17 0RN England
Change date: 2010-08-16
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 16 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-16
Officer name: Robert Ellett
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Ellett
Change date: 2010-05-21
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Change person director company with change date
Date: 22 Feb 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-12
Officer name: Robert Ellett
Documents
Change registered office address company with date old address
Date: 22 Feb 2010
Action Date: 22 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-22
Old address: 15 Warton Drive Woodmansey HU17 0FB
Documents
Some Companies
COURTWOOD HOUSE,SHEFFIELD,S1 2DD
Number: | 11826611 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINANDER HOUSE,BOWNESS ON WINDERMERE,LA23 3HE
Number: | 05957608 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND,MARTOCK,TA12 6DH
Number: | 06262542 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 BACHELORS WALK,LISBURN,BT28 1XN
Number: | NI660517 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4.04 GRAND UNION STUDIOS,LONDON,W10 5AD
Number: | OC304340 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
DODLEY HILL FARM HOUSE STATION ROAD,MILTON KEYNES,MK17 0SR
Number: | 08571276 |
Status: | ACTIVE |
Category: | Private Limited Company |