R.D.S. EUROPE (2011) LIMITED

Ascot House 246 Court Oak Road Ascot House 246 Court Oak Road, Birmingham, B32 2EG, England
StatusDISSOLVED
Company No.07621902
CategoryPrivate Limited Company
Incorporated04 May 2011
Age13 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution31 Oct 2023
Years7 months, 12 days

SUMMARY

R.D.S. EUROPE (2011) LIMITED is an dissolved private limited company with number 07621902. It was incorporated 13 years, 1 month, 8 days ago, on 04 May 2011 and it was dissolved 7 months, 12 days ago, on 31 October 2023. The company address is Ascot House 246 Court Oak Road Ascot House 246 Court Oak Road, Birmingham, B32 2EG, England.



Company Fillings

Gazette dissolved compulsory

Date: 31 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Address

Type: AD01

Old address: 14 Green Gardens Brockworth Gloucester GL3 4NJ

Change date: 2016-04-25

New address: Ascot House 246 Court Oak Road Harborne Birmingham B32 2EG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2016

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: 11 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with made up date

Date: 26 Feb 2015

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: 30 May 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Accounts with made up date

Date: 19 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Accounts with made up date

Date: 04 Feb 2013

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: 30 May 2012

Action Date: 04 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-04

Documents

View document PDF

Incorporation company

Date: 04 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER RYLEY LIMITED

59 SYTCH LANE,WOLVERHAMPTON,WV5 0LB

Number:10798924
Status:ACTIVE
Category:Private Limited Company

BRANDED STUFF LIMITED

WIZZU WORKSPACE,LEEDS,LS2 7HZ

Number:09628109
Status:ACTIVE
Category:Private Limited Company

DAVE TURNBULL TYRES LTD

UNIT 1 ALBERT HILL INDUSTRIAL ESTATE,DARLINGTON,DL1 2NG

Number:07586198
Status:ACTIVE
Category:Private Limited Company

DECOY FARM PRODUCTIONS LTD

FLAT 2,LONDON,N10 3HT

Number:04861265
Status:ACTIVE
Category:Private Limited Company

QUAID BUILDING SERVICES LTD

14 PARKSIDE DRIVE,EDGWARE,HA8 8JX

Number:09680537
Status:ACTIVE
Category:Private Limited Company

SPURS MARINE LIMITED

THE QUAY,ISLE OF WIGHT,

Number:02252011
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