Advanced company searchLink opens in new window

RAPTOR TRAINING VEST [RTV] LTD

Company number 06789219

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)
29 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 5 January 2024
10 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 5 January 2023
11 Jan 2022 600 Appointment of a voluntary liquidator
11 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-06
11 Jan 2022 LIQ02 Statement of affairs
11 Jan 2022 AD01 Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to 126 New Walk Leicester LE1 7JA on 11 January 2022
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
09 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
16 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
04 Feb 2019 CS01 Confirmation statement made on 12 January 2019 with updates
22 Jan 2019 PSC02 Notification of Creditforce Limited as a person with significant control on 24 December 2018
22 Jan 2019 PSC07 Cessation of Grosvenor Research Trading & Investment Ltd as a person with significant control on 24 December 2018
09 Jan 2019 MR01 Registration of charge 067892190002, created on 27 December 2018
14 Dec 2018 MR04 Satisfaction of charge 1 in full
05 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
24 Apr 2018 TM01 Termination of appointment of William Stephen O'leary as a director on 9 April 2018
24 Apr 2018 AP01 Appointment of Mr Robert Thomas Lench as a director on 9 April 2018
12 Apr 2018 AA Total exemption full accounts made up to 31 January 2017
15 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
12 Dec 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 3,590
05 Jun 2017 TM01 Termination of appointment of Brian Louis Mann as a director on 15 April 2017
19 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 January 2016