RT DATA SERVICES LIMITED

60 Marlborough Road, Oxford, OX1 4LR, England
StatusDISSOLVED
Company No.08370793
CategoryPrivate Limited Company
Incorporated22 Jan 2013
Age11 years, 4 months, 17 days
JurisdictionEngland Wales
Dissolution21 Nov 2023
Years6 months, 17 days

SUMMARY

RT DATA SERVICES LIMITED is an dissolved private limited company with number 08370793. It was incorporated 11 years, 4 months, 17 days ago, on 22 January 2013 and it was dissolved 6 months, 17 days ago, on 21 November 2023. The company address is 60 Marlborough Road, Oxford, OX1 4LR, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2018

Action Date: 02 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Glen Russell Tamchen

Change date: 2018-05-02

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin George Wright

Termination date: 2016-08-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Peter Curran

Appointment date: 2016-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-05

Old address: 34 Chelmer Road Upminster Essex RM14 1QT

New address: 60 Marlborough Road Oxford OX1 4LR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Accounts with made up date

Date: 28 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2013

Action Date: 06 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-06

Old address: C/O Colin Wright 34 Chelmer Road Upminster Essex RM14 1QT England

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2013

Action Date: 06 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glen Russell Tamcken

Appointment date: 2013-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2013

Action Date: 06 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-09-06

Officer name: John Edward Best

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Sep 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2013-04-01

Officer name: Mr Colin George Wright

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2013

Action Date: 06 Sep 2013

Category: Address

Type: AD01

Old address: 86 Windermere Rd Kendal Cumbria LA9 5EZ United Kingdom

Change date: 2013-09-06

Documents

View document PDF

Incorporation company

Date: 22 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

00755109 LIMITED

BRIDGE MILLS,,PENDLETON,,

Number:00755109
Status:ACTIVE
Category:Private Limited Company

BOATLIFTS EUROPE LIMITED

147 LOWER HAGUE,HIGH PEAK,SK22 3AP

Number:06456850
Status:ACTIVE
Category:Private Limited Company

CLEVER2 LTD

SUITE 4A TECHNOLOGY HOUSE,BURY ST. EDMUNDS,IP33 3SP

Number:08632417
Status:ACTIVE
Category:Private Limited Company

JACKMAN PLUMBING LIMITED

67 CRICKLEWOOD LANE,LONDON,NW2 1HR

Number:06771883
Status:ACTIVE
Category:Private Limited Company

NANTONG HUASHENG PLASTIC PRODUCTS CO LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:11386418
Status:ACTIVE
Category:Private Limited Company

NO ABODE BREW CO LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11162379
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