Advanced company searchLink opens in new window

RD PAYMENTS LIMITED

Company number 11103595

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
20 Mar 2023 LIQ13 Return of final meeting in a members' voluntary winding up
18 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 6 December 2022
06 Feb 2023 CS01 Confirmation statement made on 2 December 2022 with updates
06 Feb 2023 PSC04 Change of details for Ms Ophelia Dahl as a person with significant control on 1 January 2022
06 Feb 2023 CH01 Director's details changed for Mr Luke James Roald Kelly on 1 January 2022
06 Feb 2023 CH01 Director's details changed for Mrs Claire Frances Wright on 1 January 2022
06 Feb 2023 CH01 Director's details changed for Mr Luke James Roald Kelly on 12 June 2022
05 Jan 2022 AD01 Registered office address changed from 5 Berkeley Mews London W1H 7PB United Kingdom to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 5 January 2022
05 Jan 2022 LIQ01 Declaration of solvency
05 Jan 2022 600 Appointment of a voluntary liquidator
05 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-07
02 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
02 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with updates
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
15 Sep 2021 PSC04 Change of details for Ms Ophelia Dahl as a person with significant control on 9 September 2021
10 Sep 2021 PSC05 Change of details for Gipsy House Trustees Limited as a person with significant control on 1 September 2021
09 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with updates
07 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
28 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 28 April 2020
28 Apr 2020 PSC08 Notification of a person with significant control statement
28 Apr 2020 PSC01 Notification of Ophelia Dahl as a person with significant control on 13 April 2020
27 Apr 2020 PSC07 Cessation of Crunchem Co Limited as a person with significant control on 8 April 2020
07 Feb 2020 PSC05 Change of details for Crunchem Co Limited as a person with significant control on 31 January 2020
31 Jan 2020 PSC02 Notification of Gipsy House Trustees Limited as a person with significant control on 31 January 2020