AT & RT CONSULTANTS LIMITED
Status | DISSOLVED |
Company No. | 04014880 |
Category | Private Limited Company |
Incorporated | 14 Jun 2000 |
Age | 23 years, 11 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 08 Oct 2019 |
Years | 4 years, 7 months, 24 days |
SUMMARY
AT & RT CONSULTANTS LIMITED is an dissolved private limited company with number 04014880. It was incorporated 23 years, 11 months, 17 days ago, on 14 June 2000 and it was dissolved 4 years, 7 months, 24 days ago, on 08 October 2019. The company address is 7 Michleham Down 7 Michleham Down, London, N12 7JJ, Barnet.
Company Fillings
Gazette dissolved voluntary
Date: 08 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Jul 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 29 May 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2019
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with no updates
Date: 06 Jul 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 14 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-14
Psc name: Rajni Thakrar
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Change account reference date company current extended
Date: 11 Dec 2015
Action Date: 05 Apr 2016
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2016-04-05
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Change person director company with change date
Date: 29 Jun 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Mr Rajni Thakrar
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2010
Action Date: 14 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-14
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 06 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/03; full list of members
Documents
Legacy
Date: 24 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 24/04/03 from: 63 laurel way totteridge london N20 8HT
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 26 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/02; full list of members
Documents
Legacy
Date: 24 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/01; full list of members
Documents
Certificate change of name company
Date: 15 May 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed westside fitness & leisure club LIMITED\certificate issued on 15/05/01
Documents
Accounts with accounts type dormant
Date: 03 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 30 Mar 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/01 to 31/12/00
Documents
Legacy
Date: 16 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 16/03/01 from: 201/7 kensington high street london W8 6BA
Documents
Certificate change of name company
Date: 21 Jul 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed club kensington LIMITED\certificate issued on 24/07/00
Documents
Legacy
Date: 19 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 19/07/00 from: 47-49 green lane northwood middlesex HA6 3AE
Documents
Legacy
Date: 04 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 2, HALYARD ESTATE,LETCHWORTH GARDEN CITY,SG6 1FP
Number: | 09015007 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN AUTOMATION SERVICES LIMITED
76 ROSEMARY ROAD,KIDDERMINSTER,DY10 2SN
Number: | 11258531 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERBRANDSTON DENTAL HEALTH PRACTICE LIMITED
THE OLD RECTORY VILLAGE GREEN,MILFORD HAVEN,SA73 3SJ
Number: | 06514444 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAG GATES HOUSE,SOUTHAMPTON,SO17 1XS
Number: | 08380304 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
51 CROSBY HILL DRIVE,CAMBERLEY,GU15 3TZ
Number: | 03140629 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEPPERMINT FINANCIAL SOLUTIONS LIMITED
SUITE 2, UNIT 14, FIRST FLOOR PLATTS EYOT,HAMPTON,TW12 2HF
Number: | 04533770 |
Status: | ACTIVE |
Category: | Private Limited Company |