RDAB ASSURED LTD
Status | DISSOLVED |
Company No. | 08013635 |
Category | Private Limited Company |
Incorporated | 30 Mar 2012 |
Age | 12 years, 1 month, 14 days |
Jurisdiction | England Wales |
Dissolution | 27 Jul 2021 |
Years | 2 years, 9 months, 17 days |
SUMMARY
RDAB ASSURED LTD is an dissolved private limited company with number 08013635. It was incorporated 12 years, 1 month, 14 days ago, on 30 March 2012 and it was dissolved 2 years, 9 months, 17 days ago, on 27 July 2021. The company address is Kemp House Kemp House, London, EC1V 2NX, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 27 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 May 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 30 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-30
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2020
Action Date: 30 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-30
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 30 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-30
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-22
Old address: 95 Common Road Kensworth Dunstable Bedfordshire LU6 2PH
New address: Kemp House 160 City Road London EC1V 2NX
Documents
Confirmation statement with no updates
Date: 17 Apr 2018
Action Date: 30 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-30
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 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: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan James Littlewood
Termination date: 2017-08-10
Documents
Confirmation statement with updates
Date: 01 Apr 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-30
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 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: 06 Apr 2016
Action Date: 30 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-30
Documents
Appoint person director company with name date
Date: 06 Apr 2016
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan James Littlewood
Appointment date: 2015-07-01
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 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: 12 Apr 2015
Action Date: 30 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-30
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2014
Action Date: 30 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-30
Documents
Change person director company with change date
Date: 05 Apr 2014
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-01
Officer name: Mr Richard David Alan Bailey
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2014
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: 08 May 2013
Action Date: 30 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-30
Documents
Change registered office address company with date old address
Date: 08 May 2013
Action Date: 08 May 2013
Category: Address
Type: AD01
Change date: 2013-05-08
Old address: 95 Common Road Kensworth Dunstable Bedfordshire LU6 2PH England
Documents
Change registered office address company with date old address
Date: 08 May 2013
Action Date: 08 May 2013
Category: Address
Type: AD01
Old address: 29a Normandy Road St. Albans Hertfordshire AL3 5PR United Kingdom
Change date: 2013-05-08
Documents
Some Companies
4TH FLOOR,WATFORD,WD17 1HP
Number: | 08442816 |
Status: | ACTIVE |
Category: | Private Limited Company |
EARTH RENEWABLE CONSULTANTS LIMITED
10 WOOD ROAD,DUNDEE,DD2 5PS
Number: | SC356695 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHLEY HOUSE, OFFICE 316,LONDON,N22 8HF
Number: | 09415400 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 FOREST DRIVE,WOODFORD GREEN,IG8 9NG
Number: | 11068034 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 BANKSIDE COURT,OXFORD,OX5 1JE
Number: | 06779853 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 ST. LUKES AVENUE,ILFORD,IG1 2JA
Number: | 11825545 |
Status: | ACTIVE |
Category: | Private Limited Company |