RTA GLOBAL LTD

Pendeford Metal Spinnings C/O Pendeford Metal Spinnings Ltd Pendeford Metal Spinnings C/O Pendeford Metal Spinnings Ltd, Willenhall, WV13 3SF, England
StatusLIQUIDATION
Company No.09330894
CategoryPrivate Limited Company
Incorporated27 Nov 2014
Age9 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

RTA GLOBAL LTD is an liquidation private limited company with number 09330894. It was incorporated 9 years, 5 months, 21 days ago, on 27 November 2014. The company address is Pendeford Metal Spinnings C/O Pendeford Metal Spinnings Ltd Pendeford Metal Spinnings C/O Pendeford Metal Spinnings Ltd, Willenhall, WV13 3SF, England.



Company Fillings

Liquidation compulsory winding up order

Date: 19 Feb 2024

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2024

Action Date: 29 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Michael Parkin

Termination date: 2023-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Address

Type: AD01

Old address: 163 Alexandra Road Gateshead NE8 1RB

Change date: 2023-06-06

New address: Pendeford Metal Spinnings C/O Pendeford Metal Spinnings Ltd Neachells Lane Willenhall WV13 3SF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-27

Officer name: Joseph Schleider

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Fordsham

Termination date: 2022-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathan Hirsch

Termination date: 2022-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-27

Officer name: Mr Lee Michael Parkin

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2022

Action Date: 27 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joseph Zvi Schleider

Cessation date: 2022-10-27

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2022

Action Date: 27 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pendeford Metal Spinnings Limited

Notification date: 2022-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-20

Officer name: Mr Moishe Joseph Fordsham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 31 Oct 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Incorporation company

Date: 27 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG GIRAFFE CONSULTING LIMITED

BLUEBELL HOUSE,PRESTON,PR2 5PE

Number:10051910
Status:ACTIVE
Category:Private Limited Company

BIO BEAUTY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10443592
Status:ACTIVE
Category:Private Limited Company

DIRECTECH LTD

ST. ANNES HOUSE,KING'S LYNN,PE30 1LT

Number:07552769
Status:ACTIVE
Category:Private Limited Company

HAMBLEDON ESTATE AGENTS (WINCANTON) LTD

32 THE SQUARE,DORSET,SP8 4AR

Number:06511745
Status:ACTIVE
Category:Private Limited Company

SHAROW LEGAL SERVICES LTD

91 ALBERT ROAD,WIDNES,WA8 6JS

Number:04837732
Status:ACTIVE
Category:Private Limited Company

SMARTEK SOFTWARE LTD

84 LINEN GREEN,LISBURN,BT28 3NZ

Number:NI655286
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