RESTORATIVE TECHNOLOGY LTD.
Company Documents
Date | Description |
---|---|
28/11/2328 November 2023 | Final Gazette dissolved via compulsory strike-off |
28/11/2328 November 2023 | Final Gazette dissolved via compulsory strike-off |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
01/04/231 April 2023 | Compulsory strike-off action has been discontinued |
01/04/231 April 2023 | Compulsory strike-off action has been discontinued |
31/03/2331 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/11/2117 November 2021 | Compulsory strike-off action has been discontinued |
17/11/2117 November 2021 | Compulsory strike-off action has been discontinued |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
10/11/2110 November 2021 | Confirmation statement made on 2021-11-05 with no updates |
31/07/2131 July 2021 | Accounts for a dormant company made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/06/2028 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
10/08/1910 August 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/03/1821 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
09/05/179 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/05/1626 May 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/03/1631 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
13/04/1513 April 2015 | 30/06/14 TOTAL EXEMPTION FULL |
11/04/1511 April 2015 | DISS40 (DISS40(SOAD)) |
10/04/1510 April 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
09/04/159 April 2015 | REGISTERED OFFICE CHANGED ON 09/04/2015 FROM C/O MEDIATION SUPPORT LTD SOUTHWATER AREA COMMUNITY CENTRE 1-2 STAINSBY STREET ST. LEONARDS-ON-SEA EAST SUSSEX TN37 6LA |
13/03/1513 March 2015 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
13/01/1513 January 2015 | FIRST GAZETTE |
13/05/1413 May 2014 | 30/06/13 TOTAL EXEMPTION FULL |
13/05/1413 May 2014 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/12 |
13/05/1413 May 2014 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/11 |
28/11/1328 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD CROSLAND / 01/04/2013 |
28/11/1328 November 2013 | Annual return made up to 3 September 2013 with full list of shareholders |
05/04/135 April 2013 | 30/06/12 TOTAL EXEMPTION FULL |
05/09/125 September 2012 | Annual return made up to 3 September 2012 with full list of shareholders |
18/05/1218 May 2012 | 30/06/11 TOTAL EXEMPTION FULL |
21/07/1121 July 2011 | REGISTERED OFFICE CHANGED ON 21/07/2011 FROM C/O PAUL CROSLAND (C/O VIRAMANDALA) LONDON BUDDHIST CENTRE 51 ROMAN ROAD LONDON E2 0HU ENGLAND |
21/07/1121 July 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
07/12/107 December 2010 | APPOINTMENT TERMINATED, SECRETARY PAUL CROSLAND |
07/12/107 December 2010 | DIRECTOR APPOINTED MR PAUL EDWARD CROSLAND |
07/12/107 December 2010 | REGISTERED OFFICE CHANGED ON 07/12/2010 FROM 129C AMHURST ROAD LONDON E8 2AN |
07/12/107 December 2010 | APPOINTMENT TERMINATED, DIRECTOR ALEKSI KNUUTILA |
23/06/1023 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company