- Company Overview for RAPTOR TRAINING VEST [RTV] LTD (06789219)
- Filing history for RAPTOR TRAINING VEST [RTV] LTD (06789219)
- People for RAPTOR TRAINING VEST [RTV] LTD (06789219)
- Charges for RAPTOR TRAINING VEST [RTV] LTD (06789219)
- Insolvency for RAPTOR TRAINING VEST [RTV] LTD (06789219)
- More for RAPTOR TRAINING VEST [RTV] LTD (06789219)
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
|
|
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
|
|
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 |