RPT 1157 LIMITED
Company Documents
| Date | Description | 
|---|---|
| 31/01/2331 January 2023 | Final Gazette dissolved via compulsory strike-off | 
| 31/01/2331 January 2023 | Final Gazette dissolved via compulsory strike-off | 
| 18/10/2218 October 2022 | First Gazette notice for compulsory strike-off | 
| 18/10/2218 October 2022 | First Gazette notice for compulsory strike-off | 
| 21/01/2221 January 2022 | Termination of appointment of Jay Thomas as a director on 2021-06-20 | 
| 21/01/2221 January 2022 | Appointment of Ms Lynn Perry as a director on 2021-06-20 | 
| 21/01/2221 January 2022 | Confirmation statement made on 2021-11-15 with updates | 
| 21/01/2221 January 2022 | Notification of Lynn Perry as a person with significant control on 2021-06-20 | 
| 21/01/2221 January 2022 | Cessation of Jay Thomas as a person with significant control on 2021-06-20 | 
| 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 | 
| 16/11/2016 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