- Company Overview for REAL TIME CONNECT LTD. (06896985)
- Filing history for REAL TIME CONNECT LTD. (06896985)
- People for REAL TIME CONNECT LTD. (06896985)
- Charges for REAL TIME CONNECT LTD. (06896985)
- More for REAL TIME CONNECT LTD. (06896985)
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 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2013 | TM01 | Termination of appointment of Stuart Bell as a director | |
22 Oct 2013 | TM02 | Termination of appointment of Steven Bell as a secretary | |
04 Jun 2013 | AR01 |
Annual return made up to 6 May 2013 with full list of shareholders
Statement of capital on 2013-06-04
|
|
29 Oct 2012 | AP01 | Appointment of Mr Stuart Phillipson Bell as a director | |
25 Oct 2012 | CERTNM |
Company name changed early markets LTD\certificate issued on 25/10/12
|
|
16 Oct 2012 | CONNOT | Change of name notice | |
08 Oct 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
08 Oct 2012 | TM01 | Termination of appointment of Stuart Bell as a director | |
01 Oct 2012 | AD01 | Registered office address changed from Arch 1 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom on 1 October 2012 | |
18 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Jul 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
04 Jul 2011 | AD01 | Registered office address changed from 5Th Floor Maybrook House Grainger Street Newcastle Tyne and Wear NE1 5JE on 4 July 2011 | |
02 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2011 | AA | Total exemption small company accounts made up to 31 May 2010 |