R & D K LIMITED

Coppersun Suite 1st Floor, Building 2 Coppersun Suite 1st Floor, Building 2, Watford, WD18 8YA, Hertfordshire, England
StatusDISSOLVED
Company No.07740119
CategoryPrivate Limited Company
Incorporated15 Aug 2011
Age12 years, 9 months, 18 days
JurisdictionEngland Wales
Dissolution07 Feb 2023
Years1 year, 3 months, 23 days

SUMMARY

R & D K LIMITED is an dissolved private limited company with number 07740119. It was incorporated 12 years, 9 months, 18 days ago, on 15 August 2011 and it was dissolved 1 year, 3 months, 23 days ago, on 07 February 2023. The company address is Coppersun Suite 1st Floor, Building 2 Coppersun Suite 1st Floor, Building 2, Watford, WD18 8YA, Hertfordshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Address

Type: AD01

Old address: 54 Coppersun Suite 54 Clarendon Road Watford WD17 1DU England

New address: Coppersun Suite 1st Floor, Building 2 Croxley Park Watford Hertfordshire WD18 8YA

Change date: 2020-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Gazette notice compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-05

New address: 54 Coppersun Suite 54 Clarendon Road Watford WD17 1DU

Old address: Stanmore Business Centre Coppersun Suite Honeypot Lane Stanmore HA7 1BT England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Address

Type: AD01

Old address: 7 Wynlie Gardens Pinner Middlsex HA5 3TN

New address: Stanmore Business Centre Coppersun Suite Honeypot Lane Stanmore HA7 1BT

Change date: 2017-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rakhee Dharmesh Kotecha

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jan 2013

Action Date: 15 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Rakhee Kotecha

Change date: 2012-08-15

Documents

View document PDF

Gazette notice compulsary

Date: 11 Dec 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 15 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOOTH SMITH FOOD TECHNOLOGY LIMITED

81 BURTON ROAD,DERBY,DE1 1TJ

Number:07251780
Status:ACTIVE
Category:Private Limited Company

BRAMPTON COMMERCIAL LTD

47 BRANTWOOD ROAD,HERNE HILL,SE24 0DH

Number:04693848
Status:ACTIVE
Category:Private Limited Company

DAYANA MAY LTD

61 EVE ROAD,LONDON,E15 3DQ

Number:10762197
Status:ACTIVE
Category:Private Limited Company

LUCKY WHITE HEATHER PRODUCTS LTD

7 ROZELLE TERRACE 7 ROZELLE TERRACE,SOUTH AYRSHIRE,KA7 4TN

Number:SC605500
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M&E REFURBISHMENT LIMITED

UNIT 8, HOLLES HOUSE,LONDON,SW9 7AP

Number:08858333
Status:ACTIVE
Category:Private Limited Company

STEVE ROSE ELECTRICAL LIMITED

BROOKS HOUSE,MAIDSTONE,ME14 5DY

Number:06846211
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