RCA ADVISORY LIMITED

C/O Frost Group Limited Court House The Old Police Station C/O Frost Group Limited Court House The Old Police Station, Ashby De La Zouch, LE65 1BS, Leicestershire
StatusDISSOLVED
Company No.09983416
CategoryPrivate Limited Company
Incorporated02 Feb 2016
Age8 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution28 May 2023
Years11 months, 20 days

SUMMARY

RCA ADVISORY LIMITED is an dissolved private limited company with number 09983416. It was incorporated 8 years, 3 months, 15 days ago, on 02 February 2016 and it was dissolved 11 months, 20 days ago, on 28 May 2023. The company address is C/O Frost Group Limited Court House The Old Police Station C/O Frost Group Limited Court House The Old Police Station, Ashby De La Zouch, LE65 1BS, Leicestershire.



Company Fillings

Gazette dissolved liquidation

Date: 28 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Nov 2022

Action Date: 26 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Address

Type: AD01

Old address: 33 Ilminster Gardens London SW11 1PJ England

New address: C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS

Change date: 2021-10-07

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2021

Action Date: 03 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Sep 2021

Action Date: 03 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2022-02-28

New date: 2021-09-03

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rory Charles Allingham

Change date: 2021-06-28

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2021

Action Date: 28 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-28

Psc name: Mr Rory Charles Allingham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Address

Type: AD01

New address: 33 Ilminster Gardens London SW11 1PJ

Old address: 92 C Shelgate Road London SW11 1BQ England

Change date: 2021-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2021

Action Date: 04 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rory Charles Allingham

Change date: 2020-07-04

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2021

Action Date: 04 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rory Charles Allingham

Change date: 2020-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2020

Action Date: 04 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-04

New address: 92 C Shelgate Road London SW11 1BQ

Old address: 268a Westbourne Park Road London W11 1EJ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Address

Type: AD01

Old address: Kemp House 160 City Road London EC1V 2NX England

New address: 268a Westbourne Park Road London W11 1EJ

Change date: 2018-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

New address: Kemp House 160 City Road London EC1V 2NX

Old address: 268a Westbourne Park Road London W11 1EJ United Kingdom

Change date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Incorporation company

Date: 02 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CC35 MANAGEMENT COMPANY LTD

94 PARK LANE,CROYDON,CR0 1JB

Number:05287673
Status:ACTIVE
Category:Private Limited Company

CODEBENDERS LIMITED

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:10782473
Status:ACTIVE
Category:Private Limited Company

GRAHAM GILL CONSULTING LTD

HATES HOUSE,BROMLEY,BR2 9AA

Number:07451233
Status:LIQUIDATION
Category:Private Limited Company

HONOR OAK TRADING LTD

C/O ADL 37TH FLOOR,CANARY WHARF,E14 5AA

Number:10175783
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL PROJECT MANAGEMENT CONSULTANTS LTD

SHERWOOD HOUSE,FARNBOROUGH,GU14 6JP

Number:09526431
Status:ACTIVE
Category:Private Limited Company

SPORTS UKAN COMMUNITY INTEREST COMPANY

THE OLD STABLES,MANCHESTER,M19 2HW

Number:09322550
Status:ACTIVE
Category:Community Interest 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