- Company Overview for RTIC LTD (09849370)
- Filing history for RTIC LTD (09849370)
- People for RTIC LTD (09849370)
- More for RTIC LTD (09849370)
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) |
---|---|---|---|
18 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Mar 2024 | DS01 | Application to strike the company off the register | |
11 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Oct 2023 | AD01 | Registered office address changed from Sjd Accountancy Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW England to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 24 October 2023 | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2023 | CS01 | Confirmation statement made on 27 November 2022 with updates | |
30 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with updates | |
25 Feb 2021 | AA | Micro company accounts made up to 31 October 2020 | |
18 Jan 2021 | AD01 | Registered office address changed from C/O Sjd Accountancy Metro House, Ground Floor - Suite C Metro Centre Gateshead NE11 9NH United Kingdom to Sjd Accountancy Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW on 18 January 2021 | |
27 Nov 2020 | CS01 | Confirmation statement made on 27 November 2020 with updates | |
31 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
22 Nov 2019 | AD01 | Registered office address changed from C/O Sjd Accountancy Floor B, Milburn House Dean Street Newcastle upon Tyne NE1 1LE United Kingdom to C/O Sjd Accountancy Metro House, Ground Floor - Suite C Metro Centre Gateshead NE11 9NH on 22 November 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
08 Nov 2019 | PSC04 | Change of details for Ms Anne Telford as a person with significant control on 20 February 2017 | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
05 Nov 2018 | AD01 | Registered office address changed from 8 Garstin Close Newcastle upon Tyne Tyne and Wear NE7 7FJ United Kingdom to C/O Sjd Accountancy Floor B, Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 5 November 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
09 Nov 2017 | PSC07 | Cessation of Robert John Telford as a person with significant control on 20 February 2017 | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
30 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-30
|