RTA HOLDCO 8 LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

21/10/2421 October 2024 Application to strike the company off the register

View Document

28/06/2428 June 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/04/2417 April 2024

View Document

17/04/2417 April 2024

View Document

17/04/2417 April 2024

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

05/10/235 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Director's details changed for Richard Alan Avery on 2023-06-30

View Document

02/05/232 May 2023

View Document

28/03/2328 March 2023

View Document

28/03/2328 March 2023

View Document

14/12/2214 December 2022 Full accounts made up to 2021-12-31

View Document

07/12/227 December 2022

View Document

07/12/227 December 2022

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Statement of capital on 2022-12-07

View Document

19/12/2119 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

18/07/1918 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HEDLEY

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED ABEL MARTINS ALEXANDRE

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOSSICK

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED JOHN PATRICK KIDDLE

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SLADE

View Document

08/01/188 January 2018 DIRECTOR APPOINTED PAUL IAN HEDLEY

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, SECRETARY HELEN DAY

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MICHAEL PHILIP BOSSICK

View Document

12/05/1712 May 2017 CORPORATE SECRETARY APPOINTED RIO TINTO SECRETARIAT LIMITED

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARK ANDREWES

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/12/1522 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 2 EASTBOURNE TERRACE LONDON W2 6LG

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR DELWIN WITTHOFT

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED RICHARD ALAN AVERY

View Document

22/12/1422 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, SECRETARY GEMMA JANE CONSTANCE ALDRIDGE

View Document

17/12/1417 December 2014 SECRETARY APPOINTED HELEN CHRISTINE DAY

View Document

06/09/146 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR DELWIN GUNTHER WITTHOFT

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR JONATHAN THOMAS CHARLES SLADE

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR ULF QUELLMANN

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL LARSEN

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR ELEANOR EVANS

View Document

23/12/1323 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MARK DAMIEN ANDREWES

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOSSICK

View Document

03/07/133 July 2013 DIRECTOR APPOINTED ELEANOR BRONWEN EVANS

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MICHAEL PHILIP BOSSICK

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR BENEDICT MATHEWS

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR JANINE JUGGINS

View Document

07/01/137 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ULF QUELLMANN / 12/11/2012

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/07/126 July 2012 DIRECTOR APPOINTED JANINE CLAIRE JUGGINS

View Document

21/12/1121 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/07/1118 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/1118 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/1113 July 2011 08/07/11 STATEMENT OF CAPITAL USD 623563258

View Document

01/07/111 July 2011 30/06/11 STATEMENT OF CAPITAL USD 623289681

View Document

22/12/1022 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 24/09/10 STATEMENT OF CAPITAL USD 1001.00

View Document

30/09/1030 September 2010 ADOPT ARTICLES 24/09/2010

View Document

06/08/106 August 2010 SECRETARY APPOINTED GEMMA JANE CONSTANCE ALDRIDGE

View Document

06/08/106 August 2010 DIRECTOR APPOINTED MR DANIEL SHANE LARSEN

View Document

06/08/106 August 2010 DIRECTOR APPOINTED MR ULF QUELLMANN

View Document

15/12/0915 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information