- Company Overview for RTY HOLDINGS LTD (SC554345)
- Filing history for RTY HOLDINGS LTD (SC554345)
- People for RTY HOLDINGS LTD (SC554345)
- Insolvency for RTY HOLDINGS LTD (SC554345)
- More for RTY HOLDINGS LTD (SC554345)
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 Jun 2024 | CS01 | Confirmation statement made on 18 May 2024 with no updates | |
22 Feb 2024 | AD01 | Registered office address changed from 9 the Cross Prestwick the Cross Prestwick KA9 1AJ Scotland to 2 Bothwell Street Glasgow G2 6LU on 22 February 2024 | |
22 Feb 2024 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
23 Jan 2024 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
24 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
13 Sep 2021 | PSC04 | Change of details for Mr Vincent Roarty as a person with significant control on 13 September 2021 | |
13 Sep 2021 | PSC09 | Withdrawal of a person with significant control statement on 13 September 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
30 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with updates | |
11 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
30 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
15 Mar 2019 | CH01 | Director's details changed for Mr Vincent Gerard Roarty on 1 March 2019 | |
05 Mar 2019 | AD01 | Registered office address changed from 48 Newmarket Street Ayr Ayr KA7 1LR Scotland to 9 the Cross Prestwick the Cross Prestwick KA9 1AJ on 5 March 2019 | |
08 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jan 2019 | AA | Accounts for a dormant company made up to 31 January 2018 | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2018 | PSC01 | Notification of Vincent Roarty as a person with significant control on 1 March 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates |