RMD PROJECT SERVICES LTD

Centre Blook, 4th Floor Central Court Centre Blook, 4th Floor Central Court, Orpington, BR6 0JA
StatusLIQUIDATION
Company No.08291861
CategoryPrivate Limited Company
Incorporated13 Nov 2012
Age11 years, 6 months, 22 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary statement of affairs

Date: 31 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BORAY LIMITED

ALPHA HOUSE, 176A,BARNET,EN5 5SZ

Number:03311484
Status:ACTIVE
Category:Private Limited Company

DIX STATIONERY LTD

65 THE WHEATRIDGE,GLOUCESTER,GL4 4DQ

Number:10577937
Status:ACTIVE
Category:Private Limited Company

FAB MOP LIMITED

CONWAY HOUSE OLD ROAD,OXFORD,OX3 8SZ

Number:11817499
Status:ACTIVE
Category:Private Limited Company

FRANKLAND PROJECTS LIMITED

THORNE COPSE ROUNDABOUT ROAD,CRAWLEY,RH10 3LD

Number:07284788
Status:ACTIVE
Category:Private Limited Company

HU INTERNATIONAL (UK) LIMITED

31 SACKVILLE STREET,MANCHESTER,M1 3LZ

Number:08046093
Status:ACTIVE
Category:Private Limited Company

SNOWBUD LIMITED

57 KINGSLEY AVENUE,HOUNSLOW,TW3 4AE

Number:04105608
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