RDYS LTD
Status | DISSOLVED |
Company No. | 07553602 |
Category | Private Limited Company |
Incorporated | 07 Mar 2011 |
Age | 13 years, 2 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 2 days |
SUMMARY
RDYS LTD is an dissolved private limited company with number 07553602. It was incorporated 13 years, 2 months, 25 days ago, on 07 March 2011 and it was dissolved 3 years, 8 months, 2 days ago, on 29 September 2020. The company address is Flat 2 30a Commercial Street, Harrogate, HG1 1AX, North Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Feb 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination secretary company with name termination date
Date: 05 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-07-01
Officer name: Cherry Janette Mary Leeder
Documents
Confirmation statement with no updates
Date: 10 Mar 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 27 Apr 2017
Action Date: 27 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Elizabeth Purdy
Appointment date: 2017-04-27
Documents
Confirmation statement with updates
Date: 11 Mar 2017
Action Date: 07 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-07
Documents
Termination director company with name termination date
Date: 28 Jan 2017
Action Date: 28 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-28
Officer name: Julie Elizabeth Purdy
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 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: 20 Mar 2016
Action Date: 07 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-07
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2015
Action Date: 07 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-07
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 30 Mar 2014
Action Date: 30 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-30
Old address: Flat 2, 30a Commercial Street Harrogate North Yorkshire HG1 1AY United Kingdom
Documents
Change registered office address company with date old address
Date: 30 Mar 2014
Action Date: 30 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-30
Old address: 6 Wainwright Avenue Thrapston Northamptonshire NN14 4UH
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2014
Action Date: 07 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-07
Documents
Accounts with accounts type total exemption small
Date: 30 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: 17 Mar 2013
Action Date: 07 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-07
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2012
Action Date: 07 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-07
Documents
Some Companies
ABSOLUTE OFFICE SOLUTIONS LIMITED
3 HIDCOTE WAY,BRAINTREE,CM77 7XT
Number: | 09425647 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOUCESTER GP CONSORTIUM LIMITED
SUITE GC EASTGATE HOUSE 121-131,GLOUCESTER,GL1 1PX
Number: | 06791240 |
Status: | ACTIVE |
Category: | Private Limited Company |
GONE WITH THE WIND COURIERS LIMITED
ST AGNES HOUSE,LONDON,SE3 9RD
Number: | 10067256 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 STOCKSHILL ROAD,SCUNTHORPE,DN16 2LQ
Number: | 11150257 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 LISTERHILLS SCIENCE PARK,BRADFORD,BD7 1HR
Number: | 10172735 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6, ISLINGTON HOUSE,LONDON,N1 2XQ
Number: | 05354946 |
Status: | ACTIVE |
Category: | Private Limited Company |