RDJ SYSTEMS LIMITED

Bradnocks Marsh Business Centre Kenilworth Road Bradnocks Marsh Business Centre Kenilworth Road, Solihull, B92 0LW, West Midlands
StatusDISSOLVED
Company No.11406863
CategoryPrivate Limited Company
Incorporated11 Jun 2018
Age6 years, 1 month
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 3 months, 19 days

SUMMARY

RDJ SYSTEMS LIMITED is an dissolved private limited company with number 11406863. It was incorporated 6 years, 1 month ago, on 11 June 2018 and it was dissolved 3 years, 3 months, 19 days ago, on 23 March 2021. The company address is Bradnocks Marsh Business Centre Kenilworth Road Bradnocks Marsh Business Centre Kenilworth Road, Solihull, B92 0LW, West Midlands.



Company Fillings

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-30

Old address: PO Box *Default* 290 Moston Lane Manchester M40 9WB England

New address: Bradnocks Marsh Business Centre Kenilworth Road Hampton in Arden Solihull West Midlands B92 0LW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-29

Old address: 83 Ducie Street Manchester M1 2JQ England

New address: PO Box *Default* 290 Moston Lane Manchester M40 9WB

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2019

Action Date: 13 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Sharpe

Notification date: 2019-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Sharpe

Appointment date: 2019-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Jess Hill

Termination date: 2019-02-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Jess Hill

Cessation date: 2019-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-14

Old address: 29 Regent Road Morecambe LA3 1QQ England

New address: 83 Ducie Street Manchester M1 2JQ

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2018

Action Date: 11 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-11

Psc name: Richard Jess Hill

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-11

Officer name: Richard Jess Hill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-21

Old address: 35 Firs Avenue London N11 3NE United Kingdom

New address: 29 Regent Road Morecambe LA3 1QQ

Documents

View document PDF

Incorporation company

Date: 11 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARANJA LIMITED

4 CRANKHALL LANE,WEST BROMWICH,B71 3JY

Number:11955089
Status:ACTIVE
Category:Private Limited Company

CAPITAL TRANSPORT LIMITED

DURHAM HOUSE FARM,UXBRIDGE,UB9 4HB

Number:04710535
Status:ACTIVE
Category:Private Limited Company

IMS CABLING LIMITED

FLAT 5,READING,RG30 3PB

Number:10161518
Status:ACTIVE
Category:Private Limited Company

ISAACS PROPERTY LTD

ACCSOL HOUSE HIGH STREET,WREXHAM,LL14 2SH

Number:11223948
Status:ACTIVE
Category:Private Limited Company

STAR CREDIT RECRUITMENT LTD

ALEX HOUSE,SALFORD,M3 5JZ

Number:05516398
Status:ACTIVE
Category:Private Limited Company

STEELSHIP SAILOR LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11350731
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