RTS WORCESTER LIMITED
Company Documents
| Date | Description | 
|---|---|
| 04/02/254 February 2025 | Final Gazette dissolved via compulsory strike-off | 
| 04/02/254 February 2025 | Final Gazette dissolved via compulsory strike-off | 
| 19/11/2419 November 2024 | First Gazette notice for compulsory strike-off | 
| 19/11/2419 November 2024 | First Gazette notice for compulsory strike-off | 
| 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 | 
| 28/02/2428 February 2024 | Accounts for a dormant company made up to 2023-05-31 | 
| 22/11/2322 November 2023 | Compulsory strike-off action has been discontinued | 
| 22/11/2322 November 2023 | Compulsory strike-off action has been discontinued | 
| 21/11/2321 November 2023 | First Gazette notice for compulsory strike-off | 
| 21/11/2321 November 2023 | First Gazette notice for compulsory strike-off | 
| 17/11/2317 November 2023 | Confirmation statement made on 2023-08-31 with no updates | 
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 | 
| 21/02/2321 February 2023 | Accounts for a dormant company made up to 2022-05-31 | 
| 02/11/222 November 2022 | Confirmation statement made on 2022-08-31 with no updates | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 26/02/2226 February 2022 | Accounts for a dormant company made up to 2021-05-31 | 
| 25/06/2125 June 2021 | Termination of appointment of Qamar Afzal Choudhry as a director on 2021-06-25 | 
| 25/06/2125 June 2021 | Confirmation statement made on 2021-06-25 with updates | 
| 24/06/2124 June 2021 | Resolutions | 
| 22/06/2122 June 2021 | Appointment of Mr Qamar Afzal Choudhry as a director on 2021-06-20 | 
| 22/06/2122 June 2021 | Appointment of Mr Muhammad Ramzan as a director on 2021-06-20 | 
| 22/06/2122 June 2021 | Appointment of Mr Hakim Ali as a director on 2021-06-20 | 
| 22/06/2122 June 2021 | Termination of appointment of Amjad Mahmood Butt as a director on 2021-06-20 | 
| 22/06/2122 June 2021 | Confirmation statement made on 2021-05-26 with no updates | 
| 22/06/2122 June 2021 | Notification of Qamar Afzal Choudhry as a person with significant control on 2021-06-20 | 
| 22/06/2122 June 2021 | Cessation of Amjad Mahmood Butt as a person with significant control on 2021-06-20 | 
| 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 | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 27/05/2027 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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