- Company Overview for RT BRAND COMMUNICATIONS LIMITED (04781150)
- Filing history for RT BRAND COMMUNICATIONS LIMITED (04781150)
- People for RT BRAND COMMUNICATIONS LIMITED (04781150)
- Charges for RT BRAND COMMUNICATIONS LIMITED (04781150)
- Insolvency for RT BRAND COMMUNICATIONS LIMITED (04781150)
- More for RT BRAND COMMUNICATIONS LIMITED (04781150)
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) |
---|---|---|---|
16 Dec 2023 | LIQ10 | Removal of liquidator by court order | |
10 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
14 Oct 2023 | AD01 | Registered office address changed from Kewans Limited Suite 1 3rd Floor 18 Market Place Romsey Hampshire SO51 8NA to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 14 October 2023 | |
13 Aug 2019 | AD01 | Registered office address changed from 17 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX United Kingdom to Kewans Limited Suite 1 3rd Floor 18 Market Place Romsey Hampshire SO51 8NA on 13 August 2019 | |
12 Aug 2019 | LIQ02 | Statement of affairs | |
12 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
12 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
09 May 2019 | TM01 | Termination of appointment of Sarah Louise Ford as a director on 1 May 2019 | |
24 Apr 2019 | AD01 | Registered office address changed from The Echo Building 18 Albert Road Bournemouth Dorset BH1 1BZ England to 17 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX on 24 April 2019 | |
14 Jan 2019 | TM01 | Termination of appointment of Christopher Kenneth Watkins as a director on 1 January 2019 | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates | |
15 Jun 2018 | CS01 | Confirmation statement made on 29 May 2018 with updates | |
24 May 2018 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 | |
10 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2018 | PSC02 | Notification of Rt Brand Holdings Limited as a person with significant control on 25 July 2017 | |
28 Feb 2018 | PSC07 | Cessation of Christopher Kenneth Watkins as a person with significant control on 19 December 2017 | |
28 Feb 2018 | PSC07 | Cessation of Matthew Anthony Ralph as a person with significant control on 19 December 2017 | |
14 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
18 Jan 2018 | PSC01 | Notification of Christopher Kenneth Watkins as a person with significant control on 19 December 2017 | |
18 Jan 2018 | PSC01 | Notification of Matthew Anthony Ralph as a person with significant control on 19 December 2017 | |
18 Jan 2018 | AD01 | Registered office address changed from The Echo Building Albert Road 18 Albert Road Bournemouth Dorset BH1 1BZ England to The Echo Building 18 Albert Road Bournemouth Dorset BH1 1BZ on 18 January 2018 | |
18 Jan 2018 | AP01 | Appointment of Mr Christopher Kenneth Watkins as a director on 19 December 2017 | |
18 Jan 2018 | AP01 | Appointment of Mr Matthew Anthony Ralph as a director on 19 December 2017 |