RCD TELECOMMUNICATION LTD

2 Jupiter Court, Slough, SL1 5QG, Slough, England
StatusDISSOLVED
Company No.09014437
CategoryPrivate Limited Company
Incorporated28 Apr 2014
Age10 years, 18 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years2 years, 10 months, 10 days

SUMMARY

RCD TELECOMMUNICATION LTD is an dissolved private limited company with number 09014437. It was incorporated 10 years, 18 days ago, on 28 April 2014 and it was dissolved 2 years, 10 months, 10 days ago, on 06 July 2021. The company address is 2 Jupiter Court, Slough, SL1 5QG, Slough, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA01

Made up date: 2021-04-30

New date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Subhan Baig Mirza

Change date: 2021-01-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-18

Psc name: Mr Subhan Baig Mirza

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-18

Officer name: Mr Subhan Baig Mirza

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-01-18

Officer name: Sumreen Soofi

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2020

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Subhan Baig Mirza

Change date: 2020-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-03

Officer name: Mr Subhan Baig Mirza

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-11-03

Officer name: Sumreen Soofi

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2020

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-03

Psc name: Mr Subhan Baig Mirza

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2019

Action Date: 11 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sumreen Soofi

Notification date: 2019-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2019

Action Date: 14 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-14

Old address: 84 Robinhood Street Gloucester Gloucester GL1 5PP

New address: 2 Jupiter Court Slough Slough SL1 5QG

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Subhan Baig Mirza

Notification date: 2019-02-27

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-26

Psc name: Sumreen Soofi

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-20

Officer name: Mr Subhan Baig Mirza

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sumreen Soofi

Termination date: 2019-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2018

Action Date: 18 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-18

Officer name: Subhan Baig Mirza

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Change person director company with change date

Date: 17 May 2015

Action Date: 17 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-17

Officer name: Mr Subhan Baig Mirza

Documents

View document PDF

Change person secretary company with change date

Date: 17 May 2015

Action Date: 17 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sumreen Soofi

Change date: 2015-05-17

Documents

View document PDF

Change person director company with change date

Date: 17 May 2015

Action Date: 17 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-17

Officer name: Mr Subhan Baig Mirza

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-30

Old address: 112 Yale Road Wolverhampton WV13 2JN England

New address: 84 Robinhood Street Gloucester Gloucester GL1 5PP

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Subhan Baig Mirza

Appointment date: 2014-08-29

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2014

Action Date: 06 May 2014

Category: Address

Type: AD01

Change date: 2014-05-06

Old address: 112 Yale Road Wolverhampton WV13 2JN England

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2014

Action Date: 06 May 2014

Category: Address

Type: AD01

Change date: 2014-05-06

Old address: 1 Yalland Close Fishpounds Bristol BS16 3AU England

Documents

View document PDF

Appoint person secretary company with name

Date: 05 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sumreen Soofi

Documents

View document PDF

Incorporation company

Date: 28 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1825 SOLUTIONS LTD

LAMBOURNE,MONMOUTH,NP25 5QZ

Number:07673350
Status:ACTIVE
Category:Private Limited Company

ANAGRAM UPHOLSTERY SERVICES LTD

71 LOWER STREET,PULBOROUGH 2134,RH20 2AY

Number:08556678
Status:ACTIVE
Category:Private Limited Company

FUTUREFUEL RENEWABLES PLC

55 CHISLEHURST ROAD,CHISLEHURST,BR7 5NP

Number:10073242
Status:ACTIVE
Category:Public Limited Company

KRAIT UK SERVICES LIMITED

24 GRASHOLM WAY,SLOUGH,SL3 8WF

Number:07355802
Status:ACTIVE
Category:Private Limited Company

OUR DOOR LTD

MANDER DUFFILL THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR

Number:11750755
Status:ACTIVE
Category:Private Limited Company

THE MAGIC ACADEMY LIMITED

10 ROBSON DRIVE,HEXHAM,NE46 2HZ

Number:11460507
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