RPT 1249 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

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-11-25 with updates

View Document

10/01/2210 January 2022 Termination of appointment of Jay Thomas as a director on 2021-06-04

View Document

10/01/2210 January 2022 Appointment of Ms Jacqueline Sheppard as a director on 2021-06-04

View Document

10/01/2210 January 2022 Cessation of Jay Thomas as a person with significant control on 2021-06-04

View Document

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

View Document

10/01/2210 January 2022 Notification of Jacqueline Sheppard as a person with significant control on 2021-06-04

View Document

23/02/2123 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAY THOMAS / 21/02/2021

View Document

26/11/2026 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