Advanced company searchLink opens in new window

40/41 WIMPOLE STREET RTM COMPANY LIMITED

Company number 06020092

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)
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