- Company Overview for 64 SUNNINGFIELDS ROAD RTM COMPANY LIMITED (05088278)
- Filing history for 64 SUNNINGFIELDS ROAD RTM COMPANY LIMITED (05088278)
- People for 64 SUNNINGFIELDS ROAD RTM COMPANY LIMITED (05088278)
- More for 64 SUNNINGFIELDS ROAD RTM COMPANY LIMITED (05088278)
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) |
---|---|---|---|
28 Oct 2008 | 288a | Secretary appointed carla beth crawford | |
16 Jul 2008 | 363a | Annual return made up to 30/03/08 | |
02 Jul 2008 | 288b | Appointment terminated secretary rachelle pope | |
02 Jul 2008 | 288a | Director appointed edan besbrode | |
02 Jul 2008 | 288a | Director appointed carla beth crawford | |
16 Jul 2007 | AA | Accounts for a dormant company made up to 31 March 2007 | |
18 Apr 2007 | 363a | Annual return made up to 30/03/07 | |
30 Nov 2006 | AA | Accounts for a dormant company made up to 31 March 2006 | |
12 Jun 2006 | 287 | Registered office changed on 12/06/06 from: 64C sunningfields road hendon london NW4 4RL | |
07 Jun 2006 | 363s | Annual return made up to 30/03/06 | |
24 Jan 2006 | 363a | Annual return made up to 30/03/05 | |
19 Jan 2006 | AA | Accounts for a dormant company made up to 31 March 2005 | |
29 Nov 2005 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2005 | 288a | New director appointed | |
30 Aug 2005 | 288b | Secretary resigned | |
08 Aug 2005 | 288b | Director resigned | |
08 Aug 2005 | 288b | Director resigned | |
08 Aug 2005 | 288a | New secretary appointed | |
11 Jul 2005 | 287 | Registered office changed on 11/07/05 from: flat 4 5 second avenue hendon london NW4 2RR | |
08 Jul 2005 | 288b | Director resigned | |
08 Apr 2004 | 288b | Secretary resigned | |
30 Mar 2004 | NEWINC | Incorporation |