About

Registered Number: 04006793
Date of Incorporation: 02/06/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 25/12/2018 (5 years and 4 months ago)
Registered Address: 179 Brook Drive, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SD

 

Having been setup in 2000, Rmt Ventures Ltd are based in Oxfordshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Rmt Ventures Ltd. This organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEHARRELL, Bruce Alan 21 June 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 December 2018
LIQ13 - N/A 25 September 2018
LIQ03 - N/A 28 February 2018
LIQ MISC - N/A 09 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 25 July 2017
LIQ10 - N/A 25 July 2017
RESOLUTIONS - N/A 12 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 12 January 2017
4.70 - N/A 11 January 2017
AA01 - Change of accounting reference date 21 December 2016
MR04 - N/A 21 December 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 21 September 2015
TM01 - Termination of appointment of director 25 June 2015
AA - Annual Accounts 07 April 2015
AD01 - Change of registered office address 01 October 2014
AR01 - Annual Return 11 September 2014
CH01 - Change of particulars for director 11 September 2014
CH01 - Change of particulars for director 11 September 2014
CH03 - Change of particulars for secretary 11 September 2014
CH01 - Change of particulars for director 11 September 2014
CH01 - Change of particulars for director 11 September 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH01 - Change of particulars for director 05 September 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 31 August 2010
RESOLUTIONS - N/A 08 April 2010
AP01 - Appointment of director 08 April 2010
SH01 - Return of Allotment of shares 08 April 2010
RESOLUTIONS - N/A 30 March 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 24 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
AA - Annual Accounts 08 May 2009
169 - Return by a company purchasing its own shares 23 April 2009
RESOLUTIONS - N/A 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
RESOLUTIONS - N/A 02 April 2009
MISC - Miscellaneous document 02 April 2009
CAP-SS - N/A 02 April 2009
395 - Particulars of a mortgage or charge 02 April 2009
RESOLUTIONS - N/A 31 March 2009
363s - Annual Return 09 July 2008
AA - Annual Accounts 03 June 2008
363s - Annual Return 18 June 2007
AA - Annual Accounts 07 June 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 13 June 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 April 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 14 April 2005
AA - Annual Accounts 19 July 2004
363s - Annual Return 16 June 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 June 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 21 May 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 27 June 2002
363s - Annual Return 22 June 2001
288a - Notice of appointment of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
NEWINC - New incorporation documents 02 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 30 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.