- Company Overview for GARMENT FACTORY RTM COMPANY LIMITED (05210027)
- Filing history for GARMENT FACTORY RTM COMPANY LIMITED (05210027)
- People for GARMENT FACTORY RTM COMPANY LIMITED (05210027)
- More for GARMENT FACTORY RTM COMPANY LIMITED (05210027)
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) |
---|---|---|---|
16 Jun 2016 | TM01 | Termination of appointment of Nivenka Jayasekera as a director on 1 December 2015 | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
20 Aug 2015 | AR01 | Annual return made up to 19 August 2015 no member list | |
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
20 Aug 2014 | AR01 | Annual return made up to 19 August 2014 no member list | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
03 Sep 2013 | AR01 | Annual return made up to 19 August 2013 no member list | |
26 Jun 2013 | AP01 | Appointment of Ms Nivenka Jayasekera as a director | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 19 August 2012 no member list | |
20 Jun 2012 | TM01 | Termination of appointment of Michael Hughes as a director | |
28 May 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 19 August 2011 no member list | |
31 Oct 2011 | TM02 | Termination of appointment of Michael Hughes as a secretary | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
12 Apr 2011 | AD01 | Registered office address changed from 254 Caledonian Road London N1 0NG United Kingdom on 12 April 2011 | |
04 Oct 2010 | AP01 | Appointment of Ms Lisa Rebecca Vandy as a director | |
11 Sep 2010 | AR01 | Annual return made up to 19 August 2010 no member list | |
11 Sep 2010 | CH01 | Director's details changed for Michael John Hughes on 19 August 2010 | |
11 Sep 2010 | CH01 | Director's details changed for Simon Daniel Minett on 19 August 2010 | |
20 Dec 2009 | AA | Total exemption small company accounts made up to 31 August 2009 | |
13 Oct 2009 | AR01 | Annual return made up to 19 August 2009 no member list | |
26 Aug 2009 | 288c | Director and secretary's change of particulars / michael hughes / 07/06/2009 | |
26 Aug 2009 | 287 | Registered office changed on 26/08/2009 from 13A northington street london WC1N 2NT | |
26 Aug 2009 | 288c | Director and secretary's change of particulars / michael hughes / 07/06/2009 |