RBD TRADING LTD

Axholme House North Street Axholme House North Street, Scunthorpe, DN17 4NB, England
StatusDISSOLVED
Company No.11182565
CategoryPrivate Limited Company
Incorporated01 Feb 2018
Age6 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution19 Jan 2021
Years3 years, 3 months, 28 days

SUMMARY

RBD TRADING LTD is an dissolved private limited company with number 11182565. It was incorporated 6 years, 3 months, 15 days ago, on 01 February 2018 and it was dissolved 3 years, 3 months, 28 days ago, on 19 January 2021. The company address is Axholme House North Street Axholme House North Street, Scunthorpe, DN17 4NB, England.



Company Fillings

Gazette dissolved compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control statement

Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-31

Officer name: Mr Surinder Singh

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-31

Officer name: Bobby Duggal

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bobby Duggal

Termination date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bobby Duggal

Cessation date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Address

Type: AD01

Old address: 2 Infirmary Street Leeds LS1 2JP United Kingdom

New address: Axholme House North Street Crowle Scunthorpe DN17 4NB

Change date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 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: 05 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Terence Langstaff

Termination date: 2018-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-19

Officer name: Terence Langstaff

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terence Langstaff

Cessation date: 2018-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bobby Duggal

Appointment date: 2018-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bobby Duggal

Notification date: 2018-06-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Bobby Duggal

Appointment date: 2018-06-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2018

Action Date: 11 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-11

Charge number: 111825650001

Documents

View document PDF

Incorporation company

Date: 01 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAEMAR FUTURES LIMITED

1 STRAND,LONDON,WC2N 5HR

Number:04424253
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BROADCAST MEDIACOM LIMITED

HERSCHEL HOUSE,SLOUGH,SL1 1PG

Number:06897268
Status:LIQUIDATION
Category:Private Limited Company

GAIA WIND (GREEN ENERGY SOLUTIONS) LIMITED

7 PALMERSTON PLACE,EDINBURGH,EH12 5AH

Number:SC597624
Status:ACTIVE
Category:Private Limited Company

HELEN LAYCOCK LIMITED

19/21 SWAN STREET,WEST MALLING,ME19 6JU

Number:06965581
Status:ACTIVE
Category:Private Limited Company

KNG MORTGAGES LIMITED

311 REGENTS PARK ROAD,LONDON,N3 1DP

Number:09274118
Status:ACTIVE
Category:Private Limited Company

THAT VEGAN SPOT LIMITED

4 PALMER CLOSE,NORTHOLT,UB5 5TY

Number:09813702
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