This company is commonly known as R D M Design Limited. The company was founded 14 years ago and was given the registration number 07261353. The firm's registered office is in COVENTRY. You can find them at Cashs Business Centre 1st Floor, 228 Widdrington Road, Coventry, West Midlands. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | R D M DESIGN LIMITED |
---|---|---|
Company Number | : | 07261353 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 2010 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cashs Business Centre 1st Floor, 228 Widdrington Road, Coventry, West Midlands, CV1 4PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cash's Business Centre, 1st Floor, 228 Widdrington Road, Coventry, United Kingdom, CV1 4PB | Director | 21 May 2010 | Active |
Mr Rajendra Kumar Mistry | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cash's Business Centre, 1st Floor, Coventry, United Kingdom, CV1 4PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Address | Change registered office address company with date old address new address. | Download |
2024-03-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-03-08 | Resolution | Resolution. | Download |
2024-03-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-09-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-08-01 | Gazette | Gazette notice compulsory. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-16 | Officers | Change person director company with change date. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-27 | Annual return | Annual return company with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.