- Company Overview for 4 OXFORD ROAD RTM COMPANY LIMITED (05434525)
- Filing history for 4 OXFORD ROAD RTM COMPANY LIMITED (05434525)
- People for 4 OXFORD ROAD RTM COMPANY LIMITED (05434525)
- More for 4 OXFORD ROAD RTM COMPANY LIMITED (05434525)
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) |
---|---|---|---|
08 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 May 2017 | DS01 | Application to strike the company off the register | |
18 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jul 2016 | AP01 | Appointment of Mr Brian Douglas Breeden as a director on 15 July 2016 | |
15 Jul 2016 | AP01 | Appointment of Mr John Saberi as a director on 15 July 2016 | |
07 Jun 2016 | TM01 | Termination of appointment of John Saberi as a director on 1 June 2016 | |
07 Jun 2016 | TM01 | Termination of appointment of Brian Douglas Breeden as a director on 1 June 2016 | |
05 Jun 2016 | TM01 | Termination of appointment of Dorothy Hawkins as a director on 1 June 2016 | |
05 Jun 2016 | TM02 | Termination of appointment of Dorothy Hawkins as a secretary on 1 June 2016 | |
25 Apr 2016 | AR01 | Annual return made up to 10 April 2016 no member list | |
25 Apr 2016 | AD02 | Register inspection address has been changed from 39 Hillford Place Redhill RH1 5AT England to Flat 9 Douglas Houghton House 4 Oxford Road Redhill RH1 1DT | |
19 Nov 2015 | AD01 | Registered office address changed from Flat 8 Douglas House 4 Oxford Road Redhill Surrey RH1 1DT to Flat 9 Douglas Houghton House 4 Oxford Road Redhill RH1 1DT on 19 November 2015 | |
18 Nov 2015 | AP03 | Appointment of Miss Dorothy Hawkins as a secretary on 1 November 2015 | |
18 Nov 2015 | TM01 | Termination of appointment of Eileen Elizabeth Keeble as a director on 18 November 2015 | |
04 Nov 2015 | TM02 | Termination of appointment of Robert James Cook as a secretary on 31 October 2015 | |
02 May 2015 | AP01 | Appointment of Miss Dorothy Hawkins as a director on 1 May 2015 | |
10 Apr 2015 | AR01 | Annual return made up to 10 April 2015 no member list | |
10 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Feb 2015 | TM01 | Termination of appointment of Jean Mary Boxhall as a director on 23 February 2015 | |
24 Feb 2015 | TM01 | Termination of appointment of Howard Gordon Day as a director on 23 February 2015 | |
26 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Apr 2014 | AR01 | Annual return made up to 25 April 2014 no member list |