R D JEEVARATNAM LIMITED

8 Warren Park Way 8 Warren Park Way, Leicester, LE19 4SA
StatusDISSOLVED
Company No.07281505
CategoryPrivate Limited Company
Incorporated11 Jun 2010
Age13 years, 11 months, 24 days
JurisdictionEngland Wales
Dissolution25 Apr 2022
Years2 years, 1 month, 10 days

SUMMARY

R D JEEVARATNAM LIMITED is an dissolved private limited company with number 07281505. It was incorporated 13 years, 11 months, 24 days ago, on 11 June 2010 and it was dissolved 2 years, 1 month, 10 days ago, on 25 April 2022. The company address is 8 Warren Park Way 8 Warren Park Way, Leicester, LE19 4SA.



Company Fillings

Gazette dissolved liquidation

Date: 25 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 25 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 17 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Address

Type: AD01

New address: 8 Warren Park Way Enderby Leicester LE19 4SA

Change date: 2021-02-23

Old address: Lonsdale House High Street Lutterworth Leics LE17 4AD

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tanya Mary Anandan

Termination date: 2019-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tanya Mary Anandan

Cessation date: 2018-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2018

Action Date: 01 Aug 2018

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2018-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-01

Psc name: Tanya Mary Anandan

Documents

View document PDF

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

View document PDF

Appoint person director company with name date

Date: 11 Sep 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Tanya Mary Anandan

Appointment date: 2017-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Termination secretary company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tanya Anandan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 09 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-09

Documents

View document PDF

Termination secretary company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tanya Anandan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 09 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2011

Action Date: 09 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jul 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2011

Action Date: 10 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-10

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Tanya Mary Anandan

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Warmisham

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nellickel Appukutty Anandan

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Renuka Dharmini Jeevaratnam

Documents

View document PDF

Incorporation company

Date: 11 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARG TRAINING LIMITED

19 BLUEBELL WAY,GORING-BY-SEA,BN12 5BW

Number:08106574
Status:ACTIVE
Category:Private Limited Company

ARTORO VENTURES LTD

1ST FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG

Number:11570574
Status:ACTIVE
Category:Private Limited Company

DCM - DOMESTIC COMMERCIAL MAINTENANCE LTD

14 WOODCROFT,HARLOW,CM18 6XY

Number:09911146
Status:ACTIVE
Category:Private Limited Company

ENTERPRISE RESOURCE SOLUTIONS LIMITED

3 BROOK BUSINESS CENTRE,UXBRIDGE,UB8 2FX

Number:11273699
Status:ACTIVE
Category:Private Limited Company

HWAYANA YABABA LIMITED

7 CARDINAL HINSLEY CLOSE,NEWARK,NG24 4NQ

Number:11181048
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LABEL ANGLAIS LIMITED

THE FARM OFFICE TEMPLE FARM,HARLOW,CM19 5LW

Number:05249405
Status:ACTIVE
Category:Private Limited Company

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