RT FOUNDATION

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

04/10/234 October 2023 Application to strike the company off the register

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

05/04/225 April 2022 Registered office address changed from C/O a J Braceiner & Co Park House 1 Russell Gardens London NW11 9NJ to New Burlington House 1075 Finchley Road London NW11 0PU on 2022-04-05

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

11/10/2111 October 2021 Micro company accounts made up to 2020-11-30

View Document

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

01/01/201 January 2020 SECRETARY APPOINTED MRS MIRIAM COPE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

02/11/192 November 2019 DISS40 (DISS40(SOAD))

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

17/12/1817 December 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

28/08/1828 August 2018 PREVSHO FROM 29/11/2017 TO 28/11/2017

View Document

29/11/1729 November 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

29/08/1729 August 2017 PREVSHO FROM 30/11/2016 TO 29/11/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

07/10/167 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/11/1513 November 2015 08/11/15 NO MEMBER LIST

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 1 EASTVILLE AVENUE LONDON NW11 0HD

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

16/11/1416 November 2014 08/11/14 NO MEMBER LIST

View Document

28/08/1428 August 2014 ALTER ARTICLES 30/07/2014

View Document

28/08/1428 August 2014 ARTICLES OF ASSOCIATION

View Document

13/12/1313 December 2013 ADOPT ARTICLES 05/12/2013

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR CHARLES ENGLARD

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MRS TOVA MALKA COPE

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR JOSEPH ARYEH COPE

View Document

08/11/138 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

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