RPT 1157 LIMITED

Company Documents

DateDescription
31/01/2331 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

31/01/2331 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

21/01/2221 January 2022 Termination of appointment of Jay Thomas as a director on 2021-06-20

View Document

21/01/2221 January 2022 Appointment of Ms Lynn Perry as a director on 2021-06-20

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-11-15 with updates

View Document

21/01/2221 January 2022 Notification of Lynn Perry as a person with significant control on 2021-06-20

View Document

21/01/2221 January 2022 Cessation of Jay Thomas as a person with significant control on 2021-06-20

View Document

15/01/2215 January 2022 Registered office address changed from 36 Hylton Street Birmingham B18 6HN England to 32 Queensway London W2 3RX on 2022-01-15

View Document

16/11/2016 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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