About

Registered Number: 06023115
Date of Incorporation: 08/12/2006 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2018 (5 years and 11 months ago)
Registered Address: 9 Victoria Road, Fulwood, Preston, Lancashire, PR2 8ND

 

R. T. A. Assist Ltd was registered on 08 December 2006 with its registered office in Lancashire, it has a status of "Dissolved". We don't know the number of employees at R. T. A. Assist Ltd. The business has 2 directors listed as Patel, Safeena, Patel, Zaibunnisa Hanif at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Safeena 12 August 2014 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Zaibunnisa Hanif 08 December 2006 31 March 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 February 2018
DS01 - Striking off application by a company 13 February 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 20 December 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 09 January 2017
AA01 - Change of accounting reference date 22 December 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 10 December 2014
TM01 - Termination of appointment of director 18 September 2014
AP01 - Appointment of director 18 September 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 18 October 2013
DISS40 - Notice of striking-off action discontinued 17 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 23 December 2010
TM01 - Termination of appointment of director 01 June 2010
AP01 - Appointment of director 01 June 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
TM02 - Termination of appointment of secretary 09 December 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
363a - Annual Return 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
AA - Annual Accounts 08 October 2008
225 - Change of Accounting Reference Date 10 March 2008
363a - Annual Return 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 02 February 2007
288c - Notice of change of directors or secretaries or in their particulars 02 February 2007
NEWINC - New incorporation documents 08 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.