R D JEEVARATNAM LIMITED
Status | DISSOLVED |
Company No. | 07281505 |
Category | Private Limited Company |
Incorporated | 11 Jun 2010 |
Age | 13 years, 11 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 25 Apr 2022 |
Years | 2 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
Liquidation voluntary members return of final meeting
Date: 25 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary resignation liquidator
Date: 17 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
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
Liquidation voluntary declaration of solvency
Date: 22 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 06 Aug 2018
Action Date: 01 Aug 2018
Category: Capital
Type: SH01
Capital : 150 GBP
Date: 2018-08-01
Documents
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 18 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tanya Anandan
Documents
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
Termination secretary company with name
Date: 17 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tanya Anandan
Documents
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
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
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
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
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
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
Appoint person secretary company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Tanya Mary Anandan
Documents
Termination director company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Warmisham
Documents
Appoint person director company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nellickel Appukutty Anandan
Documents
Appoint person director company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Renuka Dharmini Jeevaratnam
Documents
Some Companies
19 BLUEBELL WAY,GORING-BY-SEA,BN12 5BW
Number: | 08106574 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
7 CARDINAL HINSLEY CLOSE,NEWARK,NG24 4NQ
Number: | 11181048 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE FARM OFFICE TEMPLE FARM,HARLOW,CM19 5LW
Number: | 05249405 |
Status: | ACTIVE |
Category: | Private Limited Company |