R D I Holdings Ltd was established in 1996, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There is one director listed for R D I Holdings Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRANT, Kristina Anne | 23 January 1997 | 10 May 2001 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 19 May 2020 | |
CS01 - N/A | 15 April 2019 | |
AA - Annual Accounts | 29 March 2019 | |
AA - Annual Accounts | 27 July 2018 | |
DISS40 - Notice of striking-off action discontinued | 12 June 2018 | |
CS01 - N/A | 11 June 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 June 2018 | |
PSC01 - N/A | 19 July 2017 | |
DISS40 - Notice of striking-off action discontinued | 01 July 2017 | |
CS01 - N/A | 28 June 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 June 2017 | |
AA - Annual Accounts | 28 April 2017 | |
AD01 - Change of registered office address | 11 January 2017 | |
AA - Annual Accounts | 25 May 2016 | |
AR01 - Annual Return | 22 March 2016 | |
AR01 - Annual Return | 11 January 2016 | |
AA - Annual Accounts | 30 April 2015 | |
MR01 - N/A | 24 December 2014 | |
MR01 - N/A | 24 December 2014 | |
AR01 - Annual Return | 22 December 2014 | |
DISS40 - Notice of striking-off action discontinued | 16 September 2014 | |
AA - Annual Accounts | 15 September 2014 | |
DISS16(SOAS) - N/A | 29 August 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 July 2014 | |
AR01 - Annual Return | 24 January 2014 | |
CH03 - Change of particulars for secretary | 16 September 2013 | |
CH01 - Change of particulars for director | 16 September 2013 | |
AA - Annual Accounts | 26 March 2013 | |
AR01 - Annual Return | 29 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 June 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 21 March 2012 | |
AD01 - Change of registered office address | 19 March 2012 | |
AD01 - Change of registered office address | 13 January 2012 | |
MG01 - Particulars of a mortgage or charge | 09 September 2011 | |
MG01 - Particulars of a mortgage or charge | 09 September 2011 | |
AA - Annual Accounts | 31 March 2011 | |
AR01 - Annual Return | 23 December 2010 | |
AA - Annual Accounts | 01 April 2010 | |
AR01 - Annual Return | 06 January 2010 | |
AA - Annual Accounts | 29 April 2009 | |
363a - Annual Return | 12 January 2009 | |
AA - Annual Accounts | 24 April 2008 | |
363a - Annual Return | 08 January 2008 | |
AA - Annual Accounts | 16 April 2007 | |
363a - Annual Return | 29 January 2007 | |
AA - Annual Accounts | 04 May 2006 | |
363a - Annual Return | 19 December 2005 | |
363s - Annual Return | 12 January 2005 | |
AA - Annual Accounts | 24 December 2004 | |
225 - Change of Accounting Reference Date | 22 July 2004 | |
363s - Annual Return | 20 January 2004 | |
AA - Annual Accounts | 13 November 2003 | |
CERTNM - Change of name certificate | 22 July 2003 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 09 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 March 2003 | |
363s - Annual Return | 22 January 2003 | |
AA - Annual Accounts | 17 August 2002 | |
395 - Particulars of a mortgage or charge | 02 February 2002 | |
395 - Particulars of a mortgage or charge | 02 February 2002 | |
363s - Annual Return | 21 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 June 2001 | |
288a - Notice of appointment of directors or secretaries | 25 May 2001 | |
288b - Notice of resignation of directors or secretaries | 25 May 2001 | |
AA - Annual Accounts | 25 May 2001 | |
288a - Notice of appointment of directors or secretaries | 03 April 2001 | |
363s - Annual Return | 31 January 2001 | |
AA - Annual Accounts | 07 March 2000 | |
363s - Annual Return | 19 January 2000 | |
AA - Annual Accounts | 09 September 1999 | |
363s - Annual Return | 25 January 1999 | |
AA - Annual Accounts | 26 October 1998 | |
363s - Annual Return | 25 February 1998 | |
287 - Change in situation or address of Registered Office | 19 February 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 March 1997 | |
RESOLUTIONS - N/A | 10 February 1997 | |
288b - Notice of resignation of directors or secretaries | 10 February 1997 | |
288b - Notice of resignation of directors or secretaries | 10 February 1997 | |
288a - Notice of appointment of directors or secretaries | 10 February 1997 | |
288a - Notice of appointment of directors or secretaries | 10 February 1997 | |
287 - Change in situation or address of Registered Office | 06 February 1997 | |
287 - Change in situation or address of Registered Office | 05 February 1997 | |
CERTNM - Change of name certificate | 04 February 1997 | |
NEWINC - New incorporation documents | 16 December 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 December 2014 | Outstanding |
N/A |
A registered charge | 23 December 2014 | Outstanding |
N/A |
Debenture | 01 September 2011 | Outstanding |
N/A |
Legal charge | 01 September 2011 | Outstanding |
N/A |
Debenture | 01 February 2002 | Fully Satisfied |
N/A |
Mortgage | 01 February 2002 | Fully Satisfied |
N/A |