Rotterdam House Consulting Ltd was registered on 16 April 2012 with its registered office in Newcastle Upon Tyne.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REAY, John Charlton | 16 April 2012 | - | 1 |
HUTLEY, Rebecca Anne Louise | 12 August 2013 | 05 April 2016 | 1 |
HUTLEY, Rebecca Anne Louise | 01 May 2012 | 05 August 2013 | 1 |
WALTON, James Miles | 01 January 2015 | 05 April 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 September 2020 | |
LIQ14 - N/A | 03 June 2020 | |
LIQ03 - N/A | 18 June 2019 | |
LIQ03 - N/A | 06 June 2018 | |
LIQ02 - N/A | 06 June 2017 | |
AD01 - Change of registered office address | 22 May 2017 | |
RESOLUTIONS - N/A | 18 May 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 May 2017 | |
AA - Annual Accounts | 15 December 2016 | |
AR01 - Annual Return | 26 April 2016 | |
TM01 - Termination of appointment of director | 26 April 2016 | |
TM01 - Termination of appointment of director | 07 April 2016 | |
TM01 - Termination of appointment of director | 07 April 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 01 May 2015 | |
AP01 - Appointment of director | 14 January 2015 | |
AA - Annual Accounts | 07 July 2014 | |
AA01 - Change of accounting reference date | 15 May 2014 | |
AR01 - Annual Return | 17 April 2014 | |
AP01 - Appointment of director | 13 December 2013 | |
AP01 - Appointment of director | 12 December 2013 | |
TM01 - Termination of appointment of director | 05 August 2013 | |
SH01 - Return of Allotment of shares | 20 June 2013 | |
AA - Annual Accounts | 19 June 2013 | |
AR01 - Annual Return | 22 May 2013 | |
AD01 - Change of registered office address | 05 February 2013 | |
AP01 - Appointment of director | 05 February 2013 | |
AD01 - Change of registered office address | 27 June 2012 | |
NEWINC - New incorporation documents | 16 April 2012 |