- Company Overview for RTS CONSULTANTS (INTERNATIONAL) LIMITED (07051657)
- Filing history for RTS CONSULTANTS (INTERNATIONAL) LIMITED (07051657)
- People for RTS CONSULTANTS (INTERNATIONAL) LIMITED (07051657)
- Charges for RTS CONSULTANTS (INTERNATIONAL) LIMITED (07051657)
- More for RTS CONSULTANTS (INTERNATIONAL) LIMITED (07051657)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Aug 2020 | DS01 | Application to strike the company off the register | |
24 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
19 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
03 May 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with updates | |
24 Jul 2017 | PSC05 | Change of details for Rts (Grp) Ltd as a person with significant control on 6 April 2016 | |
10 Jul 2017 | SH19 |
Statement of capital on 10 July 2017
|
|
21 Jun 2017 | SH20 | Statement by Directors | |
21 Jun 2017 | CAP-SS | Solvency Statement dated 10/05/17 | |
21 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
06 Jan 2016 | AD01 | Registered office address changed from The Paddocks Notton Lacock Chippenham Wiltshire SN15 2NF United Kingdom to The Paddocks Notton Lacock Chippenham SN15 2NF on 6 January 2016 | |
06 Jan 2016 | AD01 | Registered office address changed from The Old Clift House 1 Langley Road Chippenham Wiltshire SN15 1BP to The Paddocks Notton Lacock Chippenham SN15 2NF on 6 January 2016 | |
10 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
08 Oct 2015 | TM01 | Termination of appointment of Richard Steven Wells as a director on 22 September 2015 | |
26 Mar 2015 | MR04 | Satisfaction of charge 1 in full | |
21 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
09 Oct 2014 | AP01 | Appointment of Mr Malcolm James Miller as a director on 7 October 2014 |