- Company Overview for TEAM RATHLING LTD (08859426)
- Filing history for TEAM RATHLING LTD (08859426)
- People for TEAM RATHLING LTD (08859426)
- Insolvency for TEAM RATHLING LTD (08859426)
- More for TEAM RATHLING LTD (08859426)
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) |
---|---|---|---|
24 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Mar 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Feb 2020 | LIQ02 | Statement of affairs | |
31 Jan 2020 | AD01 | Registered office address changed from 2nd Floor, North Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to Saxon House Saxon Way Cheltenham GL52 6QX on 31 January 2020 | |
30 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
30 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
29 May 2019 | AD01 | Registered office address changed from 2a Bramley House Bramley Road Nottingham Long Eaton Nottinghamshire NG10 3SX England to 2nd Floor, North Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 29 May 2019 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
23 Jul 2018 | AD01 | Registered office address changed from 4th Floor Sutherland House 70/78 West Hendon Broadway London NW9 7BT to 2a Bramley House Bramley Road Nottingham Long Eaton Nottinghamshire NG10 3SX on 23 July 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
28 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
26 Feb 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
28 Oct 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 | |
06 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
10 Dec 2014 | CH01 | Director's details changed for Mrs Samantha Rathling on 10 December 2014 | |
10 Dec 2014 | CH01 | Director's details changed for Mr Andoly Carolus Rathling on 10 December 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
25 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 23 January 2014
|
|
25 Apr 2014 | AP01 | Appointment of Mr Andoly Carolus Rathling as a director | |
17 Apr 2014 | CERTNM |
Company name changed MICREV3 LTD\certificate issued on 17/04/14
|