RLDN LIMITED

1580 Parkway Solent Business Park 1580 Parkway Solent Business Park, Fareham, PO15 7AG, Hampshire
StatusDISSOLVED
Company No.08312622
CategoryPrivate Limited Company
Incorporated29 Nov 2012
Age11 years, 6 months, 20 days
JurisdictionEngland Wales
Dissolution19 May 2020
Years4 years, 1 month

SUMMARY

RLDN LIMITED is an dissolved private limited company with number 08312622. It was incorporated 11 years, 6 months, 20 days ago, on 29 November 2012 and it was dissolved 4 years, 1 month ago, on 19 May 2020. The company address is 1580 Parkway Solent Business Park 1580 Parkway Solent Business Park, Fareham, PO15 7AG, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 19 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Dec 2019

Action Date: 13 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Jan 2019

Action Date: 13 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Address

Type: AD01

New address: 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG

Old address: Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD

Change date: 2018-08-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Jan 2018

Action Date: 13 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-03

Old address: C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF

New address: Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 29 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 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: 08 Dec 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Address

Type: AD01

New address: C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF

Change date: 2015-10-05

Old address: 5th Floor 40 Mortimer Street London W1W 7RQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 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: 08 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 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: 11 Dec 2013

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Incorporation company

Date: 29 Nov 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

4J HOLDINGS LIMITED

185 PERCY ROAD,TWICKENHAM,TW2 6JS

Number:11674772
Status:ACTIVE
Category:Private Limited Company

CASEY DIVINE CONSULTING LIMITED

21 WALTER SCOTT AVENUE,EDINBURGH,EH16 5SZ

Number:SC496283
Status:ACTIVE
Category:Private Limited Company

JKB SOFTWARE CONSULTING LIMITED

5 DOUGLAS DRIVE,GLASGOW,G72 8NG

Number:SC238485
Status:ACTIVE
Category:Private Limited Company

KARACHI CUISINE LIMITED

1113-1115 LONDON ROAD,LONDON,SW16 4XD

Number:09333873
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MT PROPERTY CONSULTANTS LIMITED

UNIT 16 HIGHCROFT INDUSTRIAL ESTATE,WATERLOOVILLE,PO8 0BT

Number:08422625
Status:ACTIVE
Category:Private Limited Company

TIPTOP CLEANING SERVICES LTD

60 GROUND FLOOR,CROYDON,CR0 5SG

Number:10876397
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