RTS WORCESTER LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Registered office address changed from Avix Business Centre 42 - 46 Hagley Road C/O Sbe Accountants Birmingham B16 8PE England to Quadrant Court 49 Calthorpe Road C/O Sbe Accountants Limited Birmingham B15 1th on 2024-02-29

View Document

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/02/2226 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

25/06/2125 June 2021 Termination of appointment of Qamar Afzal Choudhry as a director on 2021-06-25

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

24/06/2124 June 2021 Resolutions

View Document

22/06/2122 June 2021 Appointment of Mr Qamar Afzal Choudhry as a director on 2021-06-20

View Document

22/06/2122 June 2021 Appointment of Mr Muhammad Ramzan as a director on 2021-06-20

View Document

22/06/2122 June 2021 Appointment of Mr Hakim Ali as a director on 2021-06-20

View Document

22/06/2122 June 2021 Termination of appointment of Amjad Mahmood Butt as a director on 2021-06-20

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-26 with no updates

View Document

22/06/2122 June 2021 Notification of Qamar Afzal Choudhry as a person with significant control on 2021-06-20

View Document

22/06/2122 June 2021 Cessation of Amjad Mahmood Butt as a person with significant control on 2021-06-20

View Document

22/06/2122 June 2021 Registered office address changed from 12 Templefield Gardens Birmingham West Midlands B9 4NY United Kingdom to Avix Business Centre 42 - 46 Hagley Road C/O Sbe Accountants Birmingham B16 8PE on 2021-06-22

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2027 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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