Advanced company searchLink opens in new window

68 - 74 NORWOOD HIGH STREET RTM COMPANY LIMITED

Company number 06317297

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)
18 Jul 2015 AR01 Annual return made up to 18 July 2015 no member list
05 Feb 2015 AA Total exemption full accounts made up to 30 April 2014
21 Jul 2014 AR01 Annual return made up to 18 July 2014 no member list
31 Mar 2014 AA01 Current accounting period shortened from 31 July 2014 to 30 April 2014
19 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
20 Sep 2013 AD01 Registered office address changed from C/O Alessandro Merlo Flat 3 68a Norwood High Street London SE27 9NW England on 20 September 2013
20 Sep 2013 AP04 Appointment of Southside Property Management Services Ltd as a secretary
20 Sep 2013 TM02 Termination of appointment of Alessandro Merlo as a secretary
27 Jul 2013 AR01 Annual return made up to 18 July 2013 no member list
28 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
19 Jul 2012 AR01 Annual return made up to 18 July 2012 no member list
20 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
20 Jul 2011 AR01 Annual return made up to 18 July 2011 no member list
18 May 2011 TM01 Termination of appointment of Ebona Eastmond-Henry as a director
25 Feb 2011 DS02 Withdraw the company strike off application
21 Feb 2011 AP01 Appointment of Miss Ebona Eastmond-Henry as a director
18 Feb 2011 AD01 Registered office address changed from C/O Alex Merlo Flat 3 72a Norwood High Street London SE27 9NW England on 18 February 2011
18 Feb 2011 AP03 Appointment of Mr Alessandro Merlo as a secretary
18 Feb 2011 AD01 Registered office address changed from Flat 8 72a Norwood High Street West Norwood London SE27 9NW on 18 February 2011
17 Feb 2011 TM02 Termination of appointment of Aino Nareneva as a secretary
17 Feb 2011 TM01 Termination of appointment of Alan Davis as a director
17 Feb 2011 AP01 Appointment of Mr Paul Anthony Fitzpatrick as a director
01 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2011 DS01 Application to strike the company off the register
15 Jan 2011 TM01 Termination of appointment of Ebona Eastmond-Henry as a director