RJD CHEETAH MIDCO LIMITED

30 Finsbury Square, London, EC2A 1AG
StatusDISSOLVED
Company No.07468129
CategoryPrivate Limited Company
Incorporated13 Dec 2010
Age13 years, 5 months, 15 days
JurisdictionEngland Wales
Dissolution18 Jun 2022
Years1 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

Gazette dissolved liquidation

Date: 18 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 26 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change sail address company with new address

Date: 23 Oct 2020

Category: Address

Type: AD02

New address: One London Wall London EC2Y 5EB

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Sep 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 09 Sep 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/08/20

Documents

View document PDF

Resolution

Date: 09 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 25 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074681290005

Documents

View document PDF

Resolution

Date: 28 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 28 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 17 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 17 Jul 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 08 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074681290004

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 01 Mar 2017

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Riley

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Weavis

Documents

View document PDF

Appoint person secretary company with name

Date: 28 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alexander Francis Erickson

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Francis Erickson

Documents

View document PDF

Termination director company with name

Date: 28 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Graham

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 21 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Adams

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Graham

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Weavis

Documents

View document PDF

Resolution

Date: 16 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 26 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Perkins

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Charles Austin Caston

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alex Hay

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Anderson Adams

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 13 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4DY LTD

1 HAMPDEN WAY,SLEAFORD,NG34 8FS

Number:11315571
Status:ACTIVE
Category:Private Limited Company

ADRISSON CONSULTANCY LTD

11 PORTLAND ROAD,BIRMINGHAM,B16 9HN

Number:07138618
Status:ACTIVE
Category:Private Limited Company

BICEP.PARTS LIMITED

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

LOVE MY FINANCES LIMITED

GATEWAY HOUSE TOLLGATE,EASTLEIGH,SO50 0ND

Number:06525274
Status:ACTIVE
Category:Private Limited Company

MEDICAL AID FOR PALESTINIANS

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)

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