Kingston Upon Thames
KT2 5BG
Website | www.rtstextilerecyclers.com |
---|
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Rajesh Voralia 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Latest Return | 8 September 2016 (7 years, 7 months ago) |
---|---|
Next Return Due | 22 September 2017 (overdue) |
21 January 2020 | Liquidators' statement of receipts and payments to 18 October 2019 (29 pages) |
---|---|
6 November 2018 | Appointment of a voluntary liquidator (3 pages) |
19 October 2018 | Notice of move from Administration case to Creditors Voluntary Liquidation (26 pages) |
21 September 2018 | Notice of deemed approval of proposals (3 pages) |
14 June 2018 | Administrator's progress report (26 pages) |
11 January 2018 | Registered office address changed from St Martin's House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 11 January 2018 (2 pages) |
20 November 2017 | Statement of administrator's proposal (34 pages) |
20 November 2017 | Statement of administrator's proposal (34 pages) |
14 November 2017 | Registered office address changed from Unit B Horton Close West Drayton UB7 8EB England to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 14 November 2017 (1 page) |
14 November 2017 | Registered office address changed from Unit B Horton Close West Drayton UB7 8EB England to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 14 November 2017 (1 page) |
13 November 2017 | Appointment of an administrator (3 pages) |
13 November 2017 | Appointment of an administrator (3 pages) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2017 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 March 2016 | Registered office address changed from The Registered Office 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ to Unit B Horton Close West Drayton UB7 8EB on 8 March 2016 (1 page) |
8 March 2016 | Registered office address changed from The Registered Office 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ to Unit B Horton Close West Drayton UB7 8EB on 8 March 2016 (1 page) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
28 August 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
28 August 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
13 August 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
13 August 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
17 November 2014 | Registered office address changed from 941 Uxbridge Road Uxbridge UB10 0NJ England to The Registered Office 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ on 17 November 2014 (1 page) |
17 November 2014 | Registered office address changed from 941 Uxbridge Road Uxbridge UB10 0NJ England to The Registered Office 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ on 17 November 2014 (1 page) |
8 September 2014 | Incorporation Statement of capital on 2014-09-08
|
8 September 2014 | Incorporation Statement of capital on 2014-09-08
|