RMD PROJECT SERVICES LTD
Status | LIQUIDATION |
Company No. | 08291861 |
Category | Private Limited Company |
Incorporated | 13 Nov 2012 |
Age | 11 years, 6 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
RMD PROJECT SERVICES LTD is an liquidation private limited company with number 08291861. It was incorporated 11 years, 6 months, 22 days ago, on 13 November 2012. The company address is Centre Blook, 4th Floor Central Court Centre Blook, 4th Floor Central Court, Orpington, BR6 0JA.
Company Fillings
Change registered office address company with date old address new address
Date: 31 May 2023
Action Date: 31 May 2023
Category: Address
Type: AD01
Old address: 155 Main Road Biggin Hill Westerham Kent TN16 3JP
New address: Centre Blook, 4th Floor Central Court Knoll Rise Orpington BR6 0JA
Change date: 2023-05-31
Documents
Liquidation voluntary statement of affairs
Date: 31 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 31 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 31 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 10 Mar 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Accounts amended with accounts type total exemption full
Date: 15 Jul 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AAMD
Made up date: 2021-08-31
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 13 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-13
Documents
Accounts with accounts type total exemption full
Date: 26 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2020
Action Date: 13 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-13
Documents
Accounts with accounts type total exemption full
Date: 20 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change account reference date company previous shortened
Date: 22 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA01
Made up date: 2019-11-30
New date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2019
Action Date: 13 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-13
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 30 Nov 2018
Action Date: 13 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-13
Documents
Change person director company with change date
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Kerby
Change date: 2018-11-01
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 13 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-13
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 13 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-13
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 13 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-13
Documents
Change registered office address company with date old address
Date: 18 Feb 2013
Action Date: 18 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-18
Old address: 3 Marr Close Minster on Sea Sheerness Kent ME12 2RQ United Kingdom
Documents
Change person director company with change date
Date: 04 Jan 2013
Action Date: 04 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matt Kerby
Change date: 2013-01-04
Documents
Some Companies
ALPHA HOUSE, 176A,BARNET,EN5 5SZ
Number: | 03311484 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 THE WHEATRIDGE,GLOUCESTER,GL4 4DQ
Number: | 10577937 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONWAY HOUSE OLD ROAD,OXFORD,OX3 8SZ
Number: | 11817499 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORNE COPSE ROUNDABOUT ROAD,CRAWLEY,RH10 3LD
Number: | 07284788 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 SACKVILLE STREET,MANCHESTER,M1 3LZ
Number: | 08046093 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 KINGSLEY AVENUE,HOUNSLOW,TW3 4AE
Number: | 04105608 |
Status: | ACTIVE |
Category: | Private Limited Company |