RDRBL LTD

45 Salisbury Road, Cardiff, CF24 4AB, Wales
StatusDISSOLVED
Company No.09540848
CategoryPrivate Limited Company
Incorporated14 Apr 2015
Age9 years, 2 months, 5 days
JurisdictionEngland Wales
Dissolution18 Jun 2019
Years5 years, 1 day

SUMMARY

RDRBL LTD is an dissolved private limited company with number 09540848. It was incorporated 9 years, 2 months, 5 days ago, on 14 April 2015 and it was dissolved 5 years, 1 day ago, on 18 June 2019. The company address is 45 Salisbury Road, Cardiff, CF24 4AB, Wales.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Resolution

Date: 14 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Max Mcdermott

Termination date: 2017-11-30

Documents

View document PDF

Resolution

Date: 11 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-02

Officer name: Mr Max Max Mcdermott

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-09

Old address: Innovation Centre Festival Drive Office 222 Ebbw Vale Gwent NP23 8XA Wales

New address: 45 Salisbury Road Cardiff CF24 4AB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-12

Officer name: Max Mcdermott

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Anna Fudali

Appointment date: 2016-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-01

Officer name: Anna Fudali

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Address

Type: AD01

Old address: 13 Brynhyfryd Terrace Rhymney Tredegar Gwent NP22 5LA United Kingdom

Change date: 2016-06-15

New address: Innovation Centre Festival Drive Office 222 Ebbw Vale Gwent NP23 8XA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Certificate change of name company

Date: 09 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mcdermott media LTD\certificate issued on 09/02/16

Documents

View document PDF

Incorporation company

Date: 14 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CABIN CRUISE LIMITED

OFFICE 9 ALCESTER BUSINESS CENTRE,ALCESTER,B49 6EH

Number:10535394
Status:ACTIVE
Category:Private Limited Company

ECHO SPORTS FITNESS LIMITED

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:09467951
Status:ACTIVE
Category:Private Limited Company

FENCROFT LTD

THE BOAT HOUSE,WISBECH,PE13 3BH

Number:09503193
Status:ACTIVE
Category:Private Limited Company

RESOURCE DEVELOPMENT PARTNERSHIP LTD

14 VIOLET AVENUE,UXBRIDGE,UB8 3PP

Number:08784249
Status:ACTIVE
Category:Private Limited Company

REX MANSIONS MANAGEMENT COMPANY LIMITED

132 BURNT ASH ROAD,LONDON,SE12 8PU

Number:04612320
Status:ACTIVE
Category:Private Limited Company

TECHNO BROS LIMITED

FALCON HOUSE,NEW MALDEN,KT3 4NE

Number:05978185
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