RJD CHEETAH MIDCO LIMITED
Status | DISSOLVED |
Company No. | 07468129 |
Category | Private Limited Company |
Incorporated | 13 Dec 2010 |
Age | 13 years, 5 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 18 Jun 2022 |
Years | 1 year, 11 months, 10 days |
SUMMARY
RJD CHEETAH MIDCO LIMITED is an dissolved private limited company with number 07468129. It was incorporated 13 years, 5 months, 15 days ago, on 13 December 2010 and it was dissolved 1 year, 11 months, 10 days ago, on 18 June 2022. The company address is 30 Finsbury Square, London, EC2A 1AG.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 18 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Dec 2021
Action Date: 05 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-10-05
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-28
New address: 30 Finsbury Square London EC2A 1AG
Old address: 1020 Eskdale Road Winnersh Wokingham RG41 5TS
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Address
Type: AD01
Old address: Rjd Partners Limited 120 New Cavendish Street London W1W 6XX England
Change date: 2020-11-18
New address: 1020 Eskdale Road Winnersh Wokingham RG41 5TS
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 26 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change sail address company with new address
Date: 23 Oct 2020
Category: Address
Type: AD02
New address: One London Wall London EC2Y 5EB
Documents
Capital statement capital company with date currency figure
Date: 28 Sep 2020
Action Date: 28 Sep 2020
Category: Capital
Type: SH19
Capital : 16.13 GBP
Date: 2020-09-28
Documents
Change person director company with change date
Date: 11 Sep 2020
Action Date: 03 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Charles Austin Caston
Change date: 2020-09-03
Documents
Legacy
Date: 09 Sep 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 09 Sep 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 27/08/20
Documents
Resolution
Date: 09 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2020
Action Date: 03 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-03
Old address: C/O Rjd Partners Limited 6-7 Queen Street London EC4N 1SP England
New address: Rjd Partners Limited 120 New Cavendish Street London W1W 6XX
Documents
Mortgage satisfy charge full
Date: 25 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 25 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 11 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 074681290005
Documents
Resolution
Date: 28 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 21 Apr 2020
Action Date: 08 Apr 2020
Category: Capital
Type: SH01
Capital : 16.13 GBP
Date: 2020-04-08
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Change account reference date company previous extended
Date: 19 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-09-30
Documents
Resolution
Date: 17 Jul 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 17 Jul 2019
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name date
Date: 11 Jul 2019
Action Date: 04 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-04
Officer name: Mr Leonardo Scanavino
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2019
Action Date: 05 Jul 2019
Category: Address
Type: AD01
New address: C/O Rjd Partners Limited 6-7 Queen Street London EC4N 1SP
Old address: Unit a2 the Fleming Centre Flemingway Crawley West Sussex RH10 9NF
Change date: 2019-07-05
Documents
Cessation of a person with significant control
Date: 03 Jul 2019
Action Date: 26 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dominic Riley
Cessation date: 2019-06-26
Documents
Cessation of a person with significant control
Date: 03 Jul 2019
Action Date: 26 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Edward Perkins
Cessation date: 2019-06-26
Documents
Cessation of a person with significant control
Date: 03 Jul 2019
Action Date: 26 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-26
Psc name: Alexander Francis Erickson
Documents
Notification of a person with significant control
Date: 03 Jul 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Chemigraphic Holdings Limited
Documents
Termination secretary company with name termination date
Date: 03 Jul 2019
Action Date: 26 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alexander Francis Erickson
Termination date: 2019-06-26
Documents
Termination director company with name termination date
Date: 02 Jul 2019
Action Date: 26 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-26
Officer name: Dominic Riley
Documents
Termination director company with name termination date
Date: 02 Jul 2019
Action Date: 26 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-26
Officer name: Christopher Wootton
Documents
Termination director company with name termination date
Date: 02 Jul 2019
Action Date: 26 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Francis Erickson
Termination date: 2019-06-26
Documents
Resolution
Date: 08 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 20 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 074681290004
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 May 2019
Action Date: 15 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074681290005
Charge creation date: 2019-05-15
Documents
Confirmation statement with no updates
Date: 06 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts with accounts type full
Date: 04 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Accounts with accounts type full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 07 Jul 2017
Action Date: 07 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Perkins
Termination date: 2017-07-07
Documents
Appoint person director company with name date
Date: 15 Jun 2017
Action Date: 24 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-24
Officer name: Mr Christopher Wootton
Documents
Termination director company with name termination date
Date: 01 Mar 2017
Action Date: 22 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-22
Officer name: Alex William Rossant Hay
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Accounts with accounts type full
Date: 21 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 13 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-13
Documents
Accounts with accounts type full
Date: 17 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Mortgage satisfy charge full
Date: 17 Nov 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Oct 2015
Action Date: 22 Oct 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074681290004
Charge creation date: 2015-10-22
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Change person director company with change date
Date: 08 Jan 2015
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Perkins
Change date: 2013-05-01
Documents
Accounts with accounts type full
Date: 06 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type full
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 13 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-13
Documents
Appoint person director company with name
Date: 27 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dominic Riley
Documents
Termination director company with name
Date: 29 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Weavis
Documents
Appoint person secretary company with name
Date: 28 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Alexander Francis Erickson
Documents
Appoint person director company with name
Date: 28 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Francis Erickson
Documents
Termination director company with name
Date: 28 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Graham
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 13 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-13
Documents
Termination director company with name
Date: 21 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Adams
Documents
Accounts with accounts type full
Date: 25 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 18 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Graham
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 13 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-13
Documents
Certificate change of name company
Date: 01 Sep 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed project murdoch acquisitions LIMITED\certificate issued on 01/09/11
Documents
Appoint person director company with name
Date: 25 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Weavis
Documents
Resolution
Date: 16 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 26 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Appoint person director company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Perkins
Documents
Appoint person director company with name
Date: 05 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Charles Austin Caston
Documents
Appoint person director company with name
Date: 05 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alex Hay
Documents
Appoint person director company with name
Date: 05 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Anderson Adams
Documents
Change account reference date company current extended
Date: 30 Dec 2010
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2011-12-31
New date: 2012-03-31
Documents
Legacy
Date: 23 Dec 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
1 HAMPDEN WAY,SLEAFORD,NG34 8FS
Number: | 11315571 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 PORTLAND ROAD,BIRMINGHAM,B16 9HN
Number: | 07138618 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 CROXDEN WAY,EASTBOURNE,BN22 0UN
Number: | 11386057 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMUNITY SOLUTIONS INVESTMENT PARTNERS LIMITED
10-11 CHARTERHOUSE SQUARE,LONDON,EC1M 6EH
Number: | 04437976 |
Status: | ACTIVE |
Category: | Private Limited Company |
GATEWAY HOUSE TOLLGATE,EASTLEIGH,SO50 0ND
Number: | 06525274 |
Status: | ACTIVE |
Category: | Private Limited Company |
33A ISLINGTON PARK STREET,,N1 1QB
Number: | 03038352 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |