RPT 1248 LIMITED
Company Documents
| Date | Description | 
|---|---|
| 16/05/2316 May 2023 | Final Gazette dissolved via compulsory strike-off | 
| 16/05/2316 May 2023 | Final Gazette dissolved via compulsory strike-off | 
| 14/02/2314 February 2023 | First Gazette notice for compulsory strike-off | 
| 14/02/2314 February 2023 | First Gazette notice for compulsory strike-off | 
| 25/11/2225 November 2022 | Compulsory strike-off action has been discontinued | 
| 25/11/2225 November 2022 | Compulsory strike-off action has been discontinued | 
| 24/11/2224 November 2022 | Micro company accounts made up to 2021-11-30 | 
| 25/10/2225 October 2022 | First Gazette notice for compulsory strike-off | 
| 25/10/2225 October 2022 | First Gazette notice for compulsory strike-off | 
| 11/01/2211 January 2022 | Confirmation statement made on 2021-11-25 with updates | 
| 10/01/2210 January 2022 | Termination of appointment of Jay Thomas as a director on 2021-06-03 | 
| 10/01/2210 January 2022 | Registered office address changed from 36 Hylton Street Birmingham B18 6HN England to 1-6 Olympia Mews London W2 3SA on 2022-01-10 | 
| 10/01/2210 January 2022 | Appointment of Mr Matthew Dilley as a director on 2021-06-03 | 
| 10/01/2210 January 2022 | Notification of Matthew Dilley as a person with significant control on 2021-06-03 | 
| 10/01/2210 January 2022 | Cessation of Jay Thomas as a person with significant control on 2021-06-03 | 
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 | 
| 23/02/2123 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAY THOMAS / 21/02/2021 | 
| 26/11/2026 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