Advanced company searchLink opens in new window

RTF NETWORKS 2009 LTD

Company number 06864016

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2014 DS01 Application to strike the company off the register
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Jun 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
Statement of capital on 2013-06-14
  • GBP 1,000
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 May 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
09 Dec 2011 CERTNM Company name changed rtf networks LIMITED\certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-12-01
  • NM01 ‐ Change of name by resolution
02 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
25 May 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
25 May 2011 AD01 Registered office address changed from Mount Castle Cottage Mount Castle Lane Lenham Heath Kent ME17 2JE on 25 May 2011
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
15 Jun 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
29 Apr 2010 AP01 Appointment of Ralph Gilbert as a director
23 Apr 2010 AP01 Appointment of Mr Paul David Tolhurst as a director
23 Apr 2010 AP01 Appointment of Christopher David Goodman as a director
20 Apr 2010 88(2) Ad 01/04/09-01/04/09\gbp si 998@1=998\gbp ic 2/1000\
31 Mar 2009 NEWINC Incorporation