RT EMPLOYMENT LIMITED

17-21 Euston Road, Kingscross, NW1 2RY, London, United Kingdom
StatusDISSOLVED
Company No.08737936
CategoryPrivate Limited Company
Incorporated17 Oct 2013
Age10 years, 8 months, 22 days
JurisdictionEngland Wales
Dissolution24 Dec 2021
Years2 years, 6 months, 15 days

SUMMARY

RT EMPLOYMENT LIMITED is an dissolved private limited company with number 08737936. It was incorporated 10 years, 8 months, 22 days ago, on 17 October 2013 and it was dissolved 2 years, 6 months, 15 days ago, on 24 December 2021. The company address is 17-21 Euston Road, Kingscross, NW1 2RY, London, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 24 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 24 Sep 2021

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 20 Dec 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Nov 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-23

Old address: 57 Abbots Lane Kenley Surrey CR8 5JG

New address: 17-21 Euston Road Kingscross London NW1 2RY

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2018

Action Date: 30 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rajesh Thakor

Notification date: 2016-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2016

Action Date: 18 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Selvarajah Ravindran

Termination date: 2015-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2016

Action Date: 18 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rajesh Navin Thakor

Appointment date: 2015-10-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Certificate change of name company

Date: 31 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed easy book store LIMITED\certificate issued on 31/07/15

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Certificate change of name company

Date: 18 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed enzymoplast technology LIMITED\certificate issued on 18/11/14

Documents

View document PDF

Incorporation company

Date: 17 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AMANDA GOULD TRAINING CONSULTANCY AND SUPPORT LIMITED

UNIT 3 WINNINGTON HALL OFF WINNINGTON LANE,NORTHWICH,CW8 4DU

Number:07796083
Status:ACTIVE
Category:Private Limited Company

B.B.S. AUTOS LIMITED

226 HARROW VIEW,HARROW,HA2 6PL

Number:06786843
Status:ACTIVE
Category:Private Limited Company

CARRACK LIMITED

TEMPLARS HOUSE SOUTH DEESIDE ROAD,ABERDEEN,AB12 5GB

Number:SC186129
Status:ACTIVE
Category:Private Limited Company

HEALTHX GROUP UK LTD

10 JOHN STREET,LONDON,WC1N 2EB

Number:11056155
Status:ACTIVE
Category:Private Limited Company

PREETI EYES CLINIC LTD

153-159 BRIDGEMAN STREET,WALSALL,WS2 9PG

Number:08540019
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RAINBOW MOTORHOMES LTD

66 DEVONPORT ROAD,PLYMOUTH,PL3 4DF

Number:11191991
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source