Advanced company searchLink opens in new window

RTD EUROPE LIMITED

Company number 06943364

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)
21 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2014 SOAS(A) Voluntary strike-off action has been suspended
24 Apr 2014 DS01 Application to strike the company off the register
20 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
Statement of capital on 2012-07-11
  • GBP 100
11 Jul 2012 CH01 Director's details changed for Lars Christian Beitnes on 12 June 2012
11 Jul 2012 CH02 Director's details changed for Aston Corporate Management Limited on 12 June 2012
10 Jul 2012 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012
10 Jul 2012 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012
12 Jun 2012 AD01 Registered office address changed from Verdun Trade Centre 16th Floor Portland House London SW1E 5RS England on 12 June 2012
08 Jan 2012 AA Accounts made up to 31 December 2011
16 Dec 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
16 Dec 2011 AA Accounts made up to 31 December 2010
30 Sep 2011 AD01 Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER on 30 September 2011
29 Sep 2011 AR01 Annual return made up to 24 June 2010 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 23/07/2010 as it was not properly delivered.
23 Jul 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 29/09/2011.
14 Jul 2010 AD01 Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER on 14 July 2010
14 Jul 2010 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 14 July 2010
14 Jul 2010 CH02 Director's details changed for Aston Corporate Management Limited on 14 July 2010
14 Jul 2010 CH01 Director's details changed for Lars Christian Beitnes on 14 July 2010
09 Mar 2010 AA Accounts made up to 31 December 2009
25 Jul 2009 225 Accounting reference date shortened from 30/06/2010 to 31/12/2009