RPT 1036 LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/01/2324 January 2023 | Final Gazette dissolved via compulsory strike-off |
| 24/01/2324 January 2023 | Final Gazette dissolved via compulsory strike-off |
| 11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
| 11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
| 21/02/2221 February 2022 | Registered office address changed from Unit 9 Pickford Street Birmingham B5 5QH England to 6 Carlton Avenue Bilston WV14 6NR on 2022-02-21 |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 01/03/211 March 2021 | REGISTERED OFFICE CHANGED ON 01/03/2021 FROM 36 HYLTON STREET BIRMINGHAM B18 6HN ENGLAND |
| 22/02/2122 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR NKRUMAH YAW / 20/02/2021 |
| 05/01/215 January 2021 | NOTIFICATION OF PSC STATEMENT ON 30/12/2020 |
| 04/01/214 January 2021 | DIRECTOR APPOINTED MR NKRUMAH YAW |
| 04/01/214 January 2021 | CESSATION OF JAY THOMAS AS A PSC |
| 04/01/214 January 2021 | APPOINTMENT TERMINATED, DIRECTOR JAY THOMAS |
| 12/11/2012 November 2020 | 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