Advanced company searchLink opens in new window

R T C PARTNERSHIP LIMITED

Company number 10781281

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2018 DS01 Application to strike the company off the register
18 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
17 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
07 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2018 AD01 Registered office address changed from Lakemore Ltd 8 Sunderland Street Halifax HX1 5AF England to 8 King Cross Street Halifax HX1 2SH on 17 January 2018
28 Sep 2017 TM01 Termination of appointment of Paul Kapoor as a director on 18 September 2017
28 Sep 2017 TM01 Termination of appointment of Andrea Jaklyn Brown as a director on 18 September 2017
28 Sep 2017 AP01 Appointment of Mr Pawel Urbanowicz as a director on 18 September 2017
04 Aug 2017 PSC07 Cessation of Pawel Urbanowicz as a person with significant control on 4 August 2017
04 Aug 2017 PSC07 Cessation of Pawel Urbanowicz as a person with significant control on 4 August 2017
04 Aug 2017 PSC07 Cessation of Pawel Urbanowicz as a person with significant control on 4 August 2017
04 Aug 2017 TM01 Termination of appointment of Pawel Urbanowicz as a director on 4 August 2017
05 Jul 2017 AP01 Appointment of Miss Andrea Jaklyn Brown as a director on 5 July 2017
05 Jul 2017 AP01 Appointment of Mr Paul Kapoor as a director on 5 July 2017
20 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-20
  • GBP 1