- Company Overview for RATTLE TECHNOLOGY LIMITED (09674561)
- Filing history for RATTLE TECHNOLOGY LIMITED (09674561)
- People for RATTLE TECHNOLOGY LIMITED (09674561)
- More for RATTLE TECHNOLOGY LIMITED (09674561)
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) |
---|---|---|---|
07 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2019 | DS01 | Application to strike the company off the register | |
13 Sep 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
16 Jul 2019 | TM02 | Termination of appointment of Emw Secretaries Limited as a secretary on 16 July 2019 | |
16 Jul 2019 | AD01 | Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to 6 Newbury Street Wantage Oxfordshire OX12 8BS on 16 July 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with updates | |
18 Feb 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with updates | |
19 Jul 2018 | PSC04 | Change of details for Mr Adrian Firth as a person with significant control on 20 June 2018 | |
19 Jul 2018 | CH01 | Director's details changed for Mr Adrian Firth on 20 June 2018 | |
18 May 2018 | PSC07 | Cessation of Julian Aaron Stevenson as a person with significant control on 16 May 2018 | |
18 May 2018 | TM01 | Termination of appointment of Julian Aaron Stevenson as a director on 16 May 2018 | |
24 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
27 Feb 2018 | AD01 | Registered office address changed from 6 Newbury Street Wantage Oxfordshire OX12 8BS United Kingdom to Seebeck House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 27 February 2018 | |
13 Feb 2018 | AP04 | Appointment of Emw Secretaries Limited as a secretary on 1 January 2018 | |
04 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 19 July 2017
|
|
19 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with updates | |
17 Jul 2017 | PSC04 | Change of details for Mr David Mcdonald as a person with significant control on 17 July 2017 | |
05 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
07 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-07
|