- Company Overview for ROYAL COMMERCIAL TRAVELLERS SCHOOLS TRUST LIMITED(THE) (00293640)
- Filing history for ROYAL COMMERCIAL TRAVELLERS SCHOOLS TRUST LIMITED(THE) (00293640)
- People for ROYAL COMMERCIAL TRAVELLERS SCHOOLS TRUST LIMITED(THE) (00293640)
- More for ROYAL COMMERCIAL TRAVELLERS SCHOOLS TRUST LIMITED(THE) (00293640)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Nov 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2021 | DS01 | Application to strike the company off the register | |
14 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
14 Apr 2021 | AD01 | Registered office address changed from 110 Old Brompton Road South Kensington London SW7 3RB to 22 Chancery Lane London WC2A 1LS on 14 April 2021 | |
31 Mar 2021 | CH01 | Director's details changed for Mr James Leigh Ridgway on 1 March 2021 | |
16 Jul 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
29 May 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
24 May 2019 | AP01 | Appointment of Mr James Leigh Ridgway as a director on 14 May 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
04 Mar 2019 | TM01 | Termination of appointment of Jill Grant as a director on 19 February 2019 | |
16 Nov 2018 | AP01 | Appointment of Mr Stephen Wilson as a director on 6 November 2018 | |
14 Nov 2018 | AP01 | Appointment of Mrs Jane Mary Pool as a director on 6 November 2018 | |
14 Nov 2018 | PSC01 | Notification of James Henry Dye as a person with significant control on 6 November 2018 | |
14 Nov 2018 | AP01 | Appointment of Mr Duncan James Cashmore as a director on 6 November 2018 | |
14 Nov 2018 | PSC07 | Cessation of Graham Austin Paterson as a person with significant control on 6 November 2018 | |
12 Nov 2018 | TM01 | Termination of appointment of Annette Kathryn Spencer as a director on 13 July 2018 | |
12 Nov 2018 | TM01 | Termination of appointment of Graham Austin Paterson as a director on 6 November 2018 | |
26 Sep 2018 | TM01 | Termination of appointment of Christopher John Lane as a director on 20 September 2018 | |
26 Sep 2018 | PSC07 | Cessation of Annette Kathryn Spencer as a person with significant control on 13 July 2018 | |
07 Jun 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
08 Jun 2017 | AA | Accounts for a dormant company made up to 31 March 2017 |