Advanced company searchLink opens in new window

REAL TIME CONNECT LTD.

Company number 06896985

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 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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-10-05
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