RKT TRADERS LTD

11749651: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.11749651
CategoryPrivate Limited Company
Incorporated04 Jan 2019
Age5 years, 4 months, 13 days
JurisdictionEngland Wales
Dissolution03 Nov 2020
Years3 years, 6 months, 14 days

SUMMARY

RKT TRADERS LTD is an dissolved private limited company with number 11749651. It was incorporated 5 years, 4 months, 13 days ago, on 04 January 2019 and it was dissolved 3 years, 6 months, 14 days ago, on 03 November 2020. The company address is 11749651: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change sail address company with new address

Date: 16 May 2019

Category: Address

Type: AD02

New address: 90 Manchester Rd Denton M90 3PR

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-25

Officer name: Mr David Webley

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2019

Action Date: 25 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-25

Psc name: David Webley

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-01

Officer name: Richard Kane Tully

Documents

View document PDF

Default companies house registered office address applied

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: RP05

Change date: 2019-05-14

Default address: PO Box 4385, 11749651: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Kane Tully

Appointment date: 2019-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-14

Officer name: Lewis Whitsey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Address

Type: AD01

Old address: Mts House Suite 7, Belper Rd Heaton Mersey Industrial Estate Stockport SK4 3QW United Kingdom

Change date: 2019-01-24

New address: 238 Quinton Road West Quinton Birmingham B32 2RL

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2019

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-14

Psc name: Lewis Whitsey

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lewis Whitsey

Appointment date: 2019-01-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lewis Whitsey

Notification date: 2019-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-04

Officer name: John Galt

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Galt

Cessation date: 2019-01-04

Documents

View document PDF

Incorporation company

Date: 04 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARBARA ANN CREATIONS LIMITED

34 MONUMENT DRIVE,BARNSLEY,S72 9LU

Number:02728893
Status:ACTIVE
Category:Private Limited Company

GERLACK & THORNE LIMITED

23 ST GEORGES ROAD,KENT,CT13 9LF

Number:03190653
Status:ACTIVE
Category:Private Limited Company

MC MODELMAKING LTD

UNIT 5 ORDNANCE MEWS WORKSHOPS,CHATHAM,ME4 4TE

Number:04054296
Status:ACTIVE
Category:Private Limited Company

NBNC LIMITED

1 WORSLEY COURT,MANCHESTER,M28 3NJ

Number:07111595
Status:ACTIVE
Category:Private Limited Company

PLANT BIOSCIENCE LIMITED

JOHN INNES CENTRE,COLNEY LANE,NR4 7UH

Number:02896390
Status:ACTIVE
Category:Private Limited Company

PLASTIC RECYCLING SOLUTIONS (UK) LIMITED

CASTLE HOUSE,FOLKESTONE,CT20 2TQ

Number:06746624
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