- Company Overview for RLCT LTD (09357899)
- Filing history for RLCT LTD (09357899)
- People for RLCT LTD (09357899)
- More for RLCT LTD (09357899)
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) |
---|---|---|---|
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2020 | DS01 | Application to strike the company off the register | |
11 Feb 2020 | CS01 | Confirmation statement made on 7 December 2019 with updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with updates | |
15 Oct 2018 | PSC01 | Notification of Matthew Thomas Townsend as a person with significant control on 15 October 2018 | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
22 Feb 2018 | AD01 | Registered office address changed from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th to 25 Lemon Street Truro TR1 2LS on 22 February 2018 | |
13 Dec 2017 | AP01 | Appointment of Mr David Joseph Townsend as a director on 13 December 2017 | |
13 Dec 2017 | AP01 | Appointment of Mrs Barbara Townsend as a director on 13 December 2017 | |
13 Dec 2017 | PSC07 | Cessation of Robin Tidman as a person with significant control on 13 December 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of Robin Tidman as a director on 13 December 2017 | |
13 Dec 2017 | AP01 | Appointment of Mr Matthew Thomas Townsend as a director on 13 December 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
18 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
20 May 2015 | AD01 | Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG United Kingdom to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th on 20 May 2015 | |
17 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-17
|