Advanced company searchLink opens in new window

R T G EXPORT SERVICES LIMITED

Company number 01665678

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2021 DS01 Application to strike the company off the register
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
27 Aug 2020 CS01 Confirmation statement made on 14 May 2020 with updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
20 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
29 Sep 2018 AA Micro company accounts made up to 31 December 2017
15 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
09 Apr 2018 AD01 Registered office address changed from C/O Mr Raj Bharkhada, Somerton & Co., Challenge House Mitcham Road Croydon CR0 3AA England to Somerton & Co Challenge House 616 Mitcham Road Croydon CR0 3AA on 9 April 2018
13 Nov 2017 TM01 Termination of appointment of Gordon Lambourn as a director on 1 July 2017
13 Nov 2017 TM01 Termination of appointment of Robin Gerald Tozer as a director on 1 July 2017
13 Nov 2017 TM02 Termination of appointment of Robin Gerald Tozer as a secretary on 1 July 2017
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
20 Jun 2017 CS01 Confirmation statement made on 14 May 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 30,000
14 Jun 2016 AD03 Register(s) moved to registered inspection location Brogues Wood, High Drive Woldingham Caterham Surrey CR3 7ED
13 Jun 2016 AD01 Registered office address changed from Brogues Wood High Drive Woldingham Caterham Surrey CR3 7ED to C/O Mr Raj Bharkhada, Somerton & Co., Challenge House Mitcham Road Croydon CR0 3AA on 13 June 2016
13 Jun 2016 AD02 Register inspection address has been changed to Brogues Wood, High Drive Woldingham Caterham Surrey CR3 7ED
09 Oct 2015 CH01 Director's details changed for Mr Gordon Lambourn on 9 October 2015
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 30,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 30,000