RTH 2011 LIMITED

One One, London, WC1B 5HA
StatusDISSOLVED
Company No.05174404
CategoryPrivate Limited Company
Incorporated08 Jul 2004
Age19 years, 10 months, 14 days
JurisdictionEngland Wales
Dissolution23 Jun 2015
Years8 years, 10 months, 29 days

SUMMARY

RTH 2011 LIMITED is an dissolved private limited company with number 05174404. It was incorporated 19 years, 10 months, 14 days ago, on 08 July 2004 and it was dissolved 8 years, 10 months, 29 days ago, on 23 June 2015. The company address is One One, London, WC1B 5HA.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jun 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Mar 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Feb 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 08 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-08

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Anthony Carter

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Andrew

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 08 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Jul 2012

Action Date: 08 Jul 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-07-08

Officer name: Sodexo Corporate Services (No 2) Limited

Documents

View document PDF

Certificate change of name company

Date: 26 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rugby travel & hospitality LIMITED\certificate issued on 26/03/12

Documents

View document PDF

Resolution

Date: 15 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Richard Andrew

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Richard Andrew

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aidan Connolly

Documents

View document PDF

Resolution

Date: 26 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 08 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-08

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2011

Action Date: 08 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-08

Officer name: Simon Charles Jefford

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2011

Action Date: 07 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-07

Old address: Solar House Kings Way Stevenage SG1 2UA

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 08 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-08

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 08 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Raymond Edwards

Change date: 2010-07-08

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 08 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-08

Officer name: Mr Aidan Joseph Connolly

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 08 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Paul Burton

Change date: 2010-07-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Jul 2010

Action Date: 08 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-07-08

Officer name: Sodexo Corporate Services (No 2) Limited

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris James John

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Jansen

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed philip eric rene jansen

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael johnson

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/07/2008

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 22/07/2008 from solar house kings way stevenage SG1 2UA

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 15/07/2008 from manor house manor farm road alperton middlesex HA0 1BN

Documents

View document PDF

Certificate change of name company

Date: 23 May 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rugby travel and hospitality '07 LIMITED\certificate issued on 23/05/08

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 04/03/05--------- £ si 392@1=392 £ ic 108/500

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/04 to 28/02/05

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Capital

Type: 88(2)R

Description: Ad 09/11/04--------- £ si 8@1=8 £ ic 100/108

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 16/11/04 from: bastion house brunswick road gloucester GL1 1JJ

Documents

View document PDF

Certificate change of name company

Date: 11 Nov 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed international rugby management 2 007 LIMITED\certificate issued on 11/11/04

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 16/07/04 from: 1A crown lane london SW16 3DJ

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 12/07/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/05 to 31/12/04

Documents

View document PDF

Incorporation company

Date: 08 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTMORE ARCHITECTURE LIMITED

125 ALTMORE AVENUE,LONDON,E6 2BU

Number:09027112
Status:ACTIVE
Category:Private Limited Company

BRECHIN KEBAB HOUSE LTD

32-34 HIGH STREET,BRECHIN,DD9 6ER

Number:SC564149
Status:ACTIVE
Category:Private Limited Company

CAUSBROOK COMPUTER CONTRACTS LIMITED

5 LITTLE ORCHARD CLOSE,ABBOTS LANGLEY,WD5 0LQ

Number:02929008
Status:ACTIVE
Category:Private Limited Company

CRAILGUARD CONSTRUCTION (SCOT) LIMITED

59 ADMIRAL STREET,GLASGOW,G41 1HP

Number:SC566476
Status:ACTIVE
Category:Private Limited Company

CROWN HOTEL STOKE LTD

UNIT 2,TEN POUND WALK,DN4 5FB

Number:09376923
Status:LIQUIDATION
Category:Private Limited Company

HEATHCLIFFE CONSTRUCTION LIMITED

5 HEATHCLIFFE MEWS,KEIGHLEY,BD22 8DH

Number:09797094
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source