Advanced company searchLink opens in new window

COURTLEIGH (BRIDGE LANE) RTM COMPANY LIMITED

Company number 04980261

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2010 AP03 Appointment of Eve Patricia Golditch as a secretary
02 Nov 2010 AP01 Appointment of Mr Robert Daniel Green as a director
02 Nov 2010 AD01 Registered office address changed from C/O C/O Simons Rodkin Litigation Solicitors 707 High Road 6th Floor Finchley London N12 0BT on 2 November 2010
07 Sep 2010 TM02 Termination of appointment of Lawrence Rodkin as a secretary
07 Sep 2010 TM01 Termination of appointment of Lawrence Rodkin as a director
26 May 2010 AA Total exemption small company accounts made up to 31 August 2009
06 Jan 2010 TM01 Termination of appointment of Robert Insalaco as a director
04 Jan 2010 AD01 Registered office address changed from C/O C/O Simons Rodkin Litigation Solicitors 707 High Road 6th Floor Finchley London N12 0BT on 4 January 2010
04 Jan 2010 AR01 Annual return made up to 1 December 2009
04 Jan 2010 AD01 Registered office address changed from C/O Bowman Rodkin Litigation Solicitors 3rd Floor 707 High Road Finchley London N12 0BT on 4 January 2010
12 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
29 Apr 2009 288a Director appointed eve golditch
28 Jan 2009 288a Director appointed robert insalaco
22 Dec 2008 363a Annual return made up to 01/12/08
22 Dec 2008 288a Secretary appointed lawrence stephen rodkin
22 Oct 2008 288b Appointment Terminated Director and Secretary marion sipser
17 Jun 2008 AA Total exemption full accounts made up to 31 August 2007
17 Dec 2007 363a Annual return made up to 01/12/07
05 Nov 2007 288b Director resigned
05 Nov 2007 288b Director resigned
14 Jun 2007 AA Total exemption full accounts made up to 31 August 2006
12 Dec 2006 363s Annual return made up to 01/12/06
25 Oct 2006 287 Registered office changed on 25/10/06 from: canon house, 2B lower dagnall street, st albans, herts AL3 4PA