R.T.A. BUSINESS CONSULTING LTD.

Ascot House Ascot House, London, N12 0FB, United Kingdom
StatusDISSOLVED
Company No.05599576
CategoryPrivate Limited Company
Incorporated21 Oct 2005
Age18 years, 7 months, 11 days
JurisdictionEngland Wales
Dissolution09 Dec 2014
Years9 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

View document PDF

Gazette notice voluntary

Date: 26 Aug 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Aug 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jun 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 25 Feb 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Daniela Marx

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Verena Jeffers

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 21 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATION REPROGRAPHICS LIMITED

UNIT 1 CAXTON CLOSE,DAVENTRY,NN11 8RT

Number:05951072
Status:ACTIVE
Category:Private Limited Company

GAMUT SYSTEMS LIMITED

14 FOXGLOVE CLOSE,HONITON,EX14 4QE

Number:02883879
Status:ACTIVE
Category:Private Limited Company

HL PRIVATE LIMITED

5 BASSETT WOOD DRIVE,SOUTHAMPTON,SO16 3PT

Number:10303822
Status:LIQUIDATION
Category:Private Limited Company

POTENTIAL SKILLED LIMITED

FIRST FLOOR DORNA HOUSE TWO,WEST END,GU24 9PW

Number:09386466
Status:ACTIVE
Category:Private Limited Company

SHINEDECK DIGITAL LIMITED

3 THE GROVE WHIPPENDELL,KINGS LANGLEY,WD4 9JF

Number:04179136
Status:ACTIVE
Category:Private Limited Company

TM4K LOGISTICS LTD

15 HOWARDS WAY,NORTHAMPTON,NN3 6RL

Number:09783978
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