Advanced company searchLink opens in new window

RTA SPECIALIST LTD

Company number 09389594

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)
02 May 2023 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Apr 2022 LIQ02 Statement of affairs
04 Apr 2022 AD01 Registered office address changed from First Floor 160 Commercial Road London E1 1NL England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 4 April 2022
02 Apr 2022 600 Appointment of a voluntary liquidator
02 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-23
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2021 AA01 Previous accounting period shortened from 31 January 2021 to 30 January 2021
20 Oct 2021 AP01 Appointment of Abdul Rob Ali as a director on 4 October 2021
11 Oct 2021 TM01 Termination of appointment of Mohammad Saipur Jaman as a director on 4 October 2021
31 Jan 2021 AA Micro company accounts made up to 31 January 2020
26 Oct 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
06 Oct 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
22 Oct 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
03 Oct 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
12 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
11 Oct 2016 CS01 Confirmation statement made on 10 September 2016 with updates
15 Jan 2016 AD01 Registered office address changed from 9B Burslem Street London E1 2LL to First Floor 160 Commercial Road London E1 1NL on 15 January 2016
11 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
17 May 2015 AP01 Appointment of Mohammad Saipur Jaman as a director on 10 March 2015
25 Mar 2015 TM01 Termination of appointment of Abdul Basith as a director on 10 March 2015