Advanced company searchLink opens in new window

RTA HOLDCO 6 LIMITED

Company number 06450499

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)
21 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2011 DS01 Application to strike the company off the register
28 Oct 2011 CAP-SS Solvency Statement dated 07/10/11
28 Oct 2011 SH20 Statement by Directors
28 Oct 2011 SH19 Statement of capital on 28 October 2011
  • USD 1
28 Oct 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Oct 2011 TM01 Termination of appointment of Benedict John Spurway Mathews as a director on 4 October 2011
04 Oct 2011 AP01 Appointment of Mr Matthew John Whyte as a director on 4 October 2011
04 Oct 2011 TM01 Termination of appointment of Ulf Quellmann as a director on 4 October 2011
04 Oct 2011 AP01 Appointment of Mr Adam David Christopher Westley as a director on 4 October 2011
04 Oct 2011 TM01 Termination of appointment of Daniel Shane Larsen as a director on 4 October 2011
26 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
13 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders
30 Sep 2010 AA Full accounts made up to 31 December 2009
19 Jul 2010 AP03 Appointment of Gemma Jane Constance Aldridge as a secretary
07 Apr 2010 TM02 Termination of appointment of Roger Dowding as a secretary
24 Dec 2009 AR01 Annual return made up to 11 December 2009 with full list of shareholders
02 Nov 2009 AA Full accounts made up to 31 December 2008
16 Oct 2009 CH01 Director's details changed for Mr Ulf Quellmann on 1 October 2009
15 Oct 2009 CH01 Director's details changed for Mr Daniel Shane Larsen on 1 October 2009
15 Oct 2009 CH01 Director's details changed for Benedict John Spurway Mathews on 1 October 2009
14 Oct 2009 CH03 Secretary's details changed for Roger Peter Dowding on 1 October 2009
11 May 2009 288c Director's Change of Particulars / benedict mathews / 27/04/2009 / HouseName/Number was: , now: 2; Street was: 12TH floor 5 aldermanbury square, now: eastbourne terrace; Post Code was: EC2V 7HR, now: W2 6LG; Country was: , now: united kingdom
06 Mar 2009 288c Director's Change of Particulars / ulf quellmann / 03/01/2009 / HouseName/Number was: 28A, now: 17; Street was: clarendon gardens, now: abbey gardens; Post Code was: W9 1AZ, now: NW8 9AS; Country was: united kingdom, now: england