RTL PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

02/02/232 February 2023 Confirmation statement made on 2022-11-20 with no updates

View Document

01/02/231 February 2023 Confirmation statement made on 2021-11-20 with updates

View Document

01/02/231 February 2023 Accounts for a dormant company made up to 2019-06-30

View Document

01/02/231 February 2023 Accounts for a dormant company made up to 2020-06-30

View Document

01/02/231 February 2023 Accounts for a dormant company made up to 2021-06-30

View Document

01/02/231 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2020-11-20 with updates

View Document

19/01/2319 January 2023 Change of details for Vanquish Global Ltd as a person with significant control on 2022-06-08

View Document

13/12/2213 December 2022 Notice of ceasing to act as receiver or manager

View Document

13/12/2213 December 2022 Notice of ceasing to act as receiver or manager

View Document

13/12/2213 December 2022 Notice of ceasing to act as receiver or manager

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/04/1924 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114266860004

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114266860002

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114266860001

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114266860003

View Document

08/01/198 January 2019 CESSATION OF RTL HOLDINGS LTD AS A PSC

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, SECRETARY RTL HOLDINGS LTD

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR RTL HOLDINGS LTD

View Document

21/06/1821 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TYRRELL LAKMAN / 21/06/2018

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID TYRRELL LAKMAN / 21/06/2018

View Document


More Company Information