R.T.A. BUSINESS CONSULTING LTD.
Status | DISSOLVED |
Company No. | 05599576 |
Category | Private Limited Company |
Incorporated | 21 Oct 2005 |
Age | 18 years, 7 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 09 Dec 2014 |
Years | 9 years, 5 months, 23 days |
SUMMARY
R.T.A. BUSINESS CONSULTING LTD. is an dissolved private limited company with number 05599576. It was incorporated 18 years, 7 months, 11 days ago, on 21 October 2005 and it was dissolved 9 years, 5 months, 23 days ago, on 09 December 2014. The company address is Ascot House Ascot House, London, N12 0FB, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 09 Dec 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Aug 2014
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 17 Jun 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change corporate secretary company with change date
Date: 10 Jun 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-04-01
Officer name: Corporate Secretaries Limited
Documents
Change registered office address company with date old address
Date: 02 Jun 2014
Action Date: 02 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-02
Old address: 4th Floor Lawford House Albert Place London N3 1RL United Kingdom
Documents
Appoint person director company with name date
Date: 05 Aug 2013
Action Date: 05 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marcella Flemming
Appointment date: 2013-08-05
Documents
Change registered office address company with date old address
Date: 05 Aug 2013
Action Date: 05 Aug 2013
Category: Address
Type: AD01
Old address: 4 Millstream Close London N13 6EF United Kingdom
Change date: 2013-08-05
Documents
Termination director company with name termination date
Date: 05 Aug 2013
Action Date: 05 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-08-05
Officer name: Daniela Marx
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2013
Action Date: 21 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-21
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 21 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-21
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Appoint person director company with name
Date: 22 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Daniela Marx
Documents
Change registered office address company with date old address
Date: 22 Mar 2011
Action Date: 22 Mar 2011
Category: Address
Type: AD01
Old address: 4th Floor, Lawford House Albert Place London N3 1RL
Change date: 2011-03-22
Documents
Termination director company with name
Date: 22 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Verena Jeffers
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 21 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-21
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2009
Action Date: 21 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-21
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 06 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 13 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 05 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/06; full list of members
Documents
Legacy
Date: 21 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CREATION REPROGRAPHICS LIMITED
UNIT 1 CAXTON CLOSE,DAVENTRY,NN11 8RT
Number: | 05951072 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 FOXGLOVE CLOSE,HONITON,EX14 4QE
Number: | 02883879 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BASSETT WOOD DRIVE,SOUTHAMPTON,SO16 3PT
Number: | 10303822 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FIRST FLOOR DORNA HOUSE TWO,WEST END,GU24 9PW
Number: | 09386466 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE GROVE WHIPPENDELL,KINGS LANGLEY,WD4 9JF
Number: | 04179136 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HOWARDS WAY,NORTHAMPTON,NN3 6RL
Number: | 09783978 |
Status: | ACTIVE |
Category: | Private Limited Company |