RDK PROPERTY INVESTMENTS LLP

Suite 2, The Brentano Suite Solar House Suite 2, The Brentano Suite Solar House, London, N12 8QJ
StatusLIQUIDATION
Company No.OC416666
CategoryLimited Liability Partnership
Incorporated30 Mar 2017
Age7 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

RDK PROPERTY INVESTMENTS LLP is an liquidation limited liability partnership with number OC416666. It was incorporated 7 years, 3 months, 2 days ago, on 30 March 2017. The company address is Suite 2, The Brentano Suite Solar House Suite 2, The Brentano Suite Solar House, London, N12 8QJ.



Company Fillings

Change registered office address limited liability partnership with date old address new address

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Address

Type: LLAD01

Change date: 2022-07-20

Old address: Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London WC2N 6JU England

New address: Suite 2, the Brentano Suite Solar House 915 High Road London N12 8QJ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Sep 2021

Action Date: 15 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-07-15

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Address

Type: LLAD01

Change date: 2021-02-16

Old address: Quadrant House 4 Thomas More Square London E1W 1YW

New address: Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London WC2N 6JU

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 08 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Oct 2020

Action Date: 15 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-15

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Address

Type: LLAD01

Change date: 2019-08-06

Old address: 166 College Road Harrow HA1 1RA United Kingdom

New address: Quadrant House 4 Thomas More Square London E1W 1YW

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary determination

Date: 02 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-29

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 05 Apr 2019

Action Date: 05 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Bhanumati Ratilal Motiram

Notification date: 2018-08-05

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Bhanumati Ratilal Motiram

Appointment date: 2019-04-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Apr 2019

Action Date: 05 Aug 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ratilal Motiram

Termination date: 2018-08-05

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 02 Apr 2019

Action Date: 05 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Ratilal Motiram

Cessation date: 2018-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-29

Documents

View document PDF

Incorporation limited liability partnership

Date: 30 Mar 2017

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AL BAKER UNLIMITED LIMITED

34A WATLING STREET,RADLETT,WD7 7NN

Number:08708367
Status:ACTIVE
Category:Private Limited Company

BO INTERNATIONAL LP

SUITE 110,EDINBURGH,EH1 1DD

Number:SL029632
Status:ACTIVE
Category:Limited Partnership

BOSWELL PLASTERERS LIMITED

780 MELTON ROAD,LEICESTER,LE4 8BD

Number:09150596
Status:ACTIVE
Category:Private Limited Company

CAJ INVESTMENTS LIMITED

409-411 CROYDON ROAD,BECKENHAM,BR3 3PP

Number:07277143
Status:ACTIVE
Category:Private Limited Company

CO SCHELLHAUS LTD

49 49 BARKER DRIVE,LONDON,NW1 0JG

Number:10393110
Status:ACTIVE
Category:Private Limited Company

L S FREELANCE DESIGN LIMITED

95A WARMWELLS LANE,RIPLEY,DE5 8JB

Number:10562142
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