- Company Overview for 40/41 WIMPOLE STREET RTM COMPANY LIMITED (06020092)
- Filing history for 40/41 WIMPOLE STREET RTM COMPANY LIMITED (06020092)
- People for 40/41 WIMPOLE STREET RTM COMPANY LIMITED (06020092)
- More for 40/41 WIMPOLE STREET RTM COMPANY LIMITED (06020092)
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) |
---|---|---|---|
31 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jun 2018 | AP04 | Appointment of Wisteria Registrars Limited as a secretary on 15 June 2018 | |
17 Jun 2018 | TM02 | Termination of appointment of Lawrence David Hurst as a secretary on 15 June 2018 | |
24 May 2018 | AA | Accounts for a dormant company made up to 28 September 2017 | |
15 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 May 2018 | DS01 | Application to strike the company off the register | |
20 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
16 Feb 2017 | AA | Accounts for a dormant company made up to 28 September 2016 | |
29 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
21 Jan 2016 | AA | Accounts for a dormant company made up to 28 September 2015 | |
04 Jan 2016 | AR01 | Annual return made up to 6 December 2015 no member list | |
06 Feb 2015 | AA | Accounts for a dormant company made up to 28 September 2014 | |
15 Dec 2014 | AR01 | Annual return made up to 6 December 2014 no member list | |
15 Dec 2014 | CH01 | Director's details changed for Jeremy Rothschild on 5 December 2014 | |
15 Dec 2014 | CH01 | Director's details changed for Dr Paul Haycock on 5 December 2014 | |
15 Dec 2014 | CH01 | Director's details changed for Professor Harold Wilfred Preiskel on 5 December 2014 | |
08 Apr 2014 | AA | Accounts for a dormant company made up to 28 September 2013 | |
02 Jan 2014 | TM01 | Termination of appointment of Adam Dally as a director | |
31 Dec 2013 | AR01 | Annual return made up to 6 December 2013 no member list | |
18 Dec 2013 | AP03 | Appointment of Mr Lawrence David Hurst as a secretary | |
18 Dec 2013 | AD01 | Registered office address changed from 33 New Cavendish Street London W1G 9TS England on 18 December 2013 | |
18 Sep 2013 | TM02 | Termination of appointment of Ablesafe Limited as a secretary | |
18 Sep 2013 | AD01 | Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 18 September 2013 | |
12 Jun 2013 | AA | Accounts for a dormant company made up to 28 September 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 6 December 2012 no member list |