RTPV LTD

Kemp House Kemp House, London, EC1V 2NX, England
StatusDISSOLVED
Company No.10949369
CategoryPrivate Limited Company
Incorporated06 Sep 2017
Age6 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 5 months, 26 days

SUMMARY

RTPV LTD is an dissolved private limited company with number 10949369. It was incorporated 6 years, 10 months, 6 days ago, on 06 September 2017 and it was dissolved 1 year, 5 months, 26 days ago, on 17 January 2023. The company address is Kemp House Kemp House, London, EC1V 2NX, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-03

Old address: One Level 39 One Canada Square London E14 5AB United Kingdom

New address: Kemp House 152-160 City Road London EC1V 2NX

Documents

View document PDF

Second filing capital allotment shares

Date: 15 Oct 2020

Action Date: 21 Feb 2020

Category: Capital

Type: RP04SH01

Date: 2020-02-21

Capital : 499.974 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2020

Action Date: 20 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-20

Capital : 550.444 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2020

Action Date: 20 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-20

Capital : 548.824 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Drahim Hasula

Termination date: 2020-10-07

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2020

Action Date: 21 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-21

Capital : 519.1 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Memorandum articles

Date: 23 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Apr 2020

Action Date: 17 Feb 2020

Category: Capital

Type: SH02

Date: 2020-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-30

Old address: One Canada Square London E14 5AB England

New address: One Level 39 One Canada Square London E14 5AB

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2020

Action Date: 30 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-30

Capital : 487.44 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2020

Action Date: 26 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-26

Capital : 455.51 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2020

Action Date: 04 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-04

Capital : 437.74 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2020

Action Date: 06 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-06

Capital : 414.06 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Resolution

Date: 05 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2018

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Beale

Appointment date: 2017-09-06

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2018

Action Date: 09 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-09

Capital : 353.89 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2018

Action Date: 24 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-24

Capital : 321.53 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2018

Action Date: 20 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-20

Capital : 293.82 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2018

Action Date: 20 May 2018

Category: Capital

Type: SH01

Date: 2018-05-20

Capital : 288.33 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2018

Action Date: 09 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-09

Capital : 277.98 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Dec 2017

Action Date: 13 Oct 2017

Category: Capital

Type: SH02

Date: 2017-10-13

Documents

View document PDF

Resolution

Date: 12 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2017

Action Date: 02 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-02

Capital : 267.69 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2017

Action Date: 10 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-10

Capital : 202 GBP

Documents

View document PDF

Incorporation company

Date: 06 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOUSEHOLD FURNISHING LTD

8 HIGH ROAD,LONDON,N22 6BX

Number:08478533
Status:ACTIVE
Category:Private Limited Company

HYLAND ELECTRICAL LTD

11 TRINITY CLOSE,TAMWORTH,B79 0JL

Number:08070593
Status:ACTIVE
Category:Private Limited Company

JON FERGUSON CONTRACT SERVICES LIMITED

145 CATERHAM DRIVE,COULSDON,CR5 1JQ

Number:03271367
Status:ACTIVE
Category:Private Limited Company

MEXI CLOTHING LIMITED

FLAT 9, MIDDLETON HOUSE,LONDON,SE15 5GZ

Number:10217929
Status:ACTIVE
Category:Private Limited Company

ROBBINS FISHER LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:09318344
Status:ACTIVE
Category:Private Limited Company

RUXLEY INVESTMENTS LIMITED

CURTIS HOUSE,HOVE,BN3 2PD

Number:11501518
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