This company is commonly known as Rts Textile Recyclers Limited. The company was founded 9 years ago and was given the registration number 09206816. The firm's registered office is in UXBRIDGE. You can find them at Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge, . This company's SIC code is 46410 - Wholesale of textiles.
Name | : | RTS TEXTILE RECYCLERS LIMITED |
---|---|---|
Company Number | : | 09206816 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 September 2014 |
End of financial year | : | 30 September 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 53, Earlsfield House, Royal Quarter, Seven Kings Way, Kingston Upon Thames, England, KT2 5BG | Director | 08 September 2014 | Active |
Mr Rajesh Voralia | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | English |
Address | : | 93, Tabernacle Street, London, EC2A 4BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Address | Change registered office address company with date old address new address. | Download |
2022-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-10 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-11-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-19 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2018-09-21 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2018-06-14 | Insolvency | Liquidation in administration progress report. | Download |
2018-01-11 | Address | Change registered office address company with date old address new address. | Download |
2017-11-20 | Insolvency | Liquidation in administration proposals. | Download |
2017-11-14 | Address | Change registered office address company with date old address new address. | Download |
2017-11-13 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2017-09-09 | Gazette | Gazette filings brought up to date. | Download |
2017-09-05 | Gazette | Gazette notice compulsory. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-08 | Address | Change registered office address company with date old address new address. | Download |
2015-12-09 | Gazette | Gazette filings brought up to date. | Download |
2015-12-08 | Gazette | Gazette notice compulsory. | Download |
2015-12-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-28 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.