Advanced company searchLink opens in new window

HALLINGS WHARF RTM COMPANY LIMITED

Company number 06329668

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)
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 Sep 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
29 Jan 2019 AD01 Registered office address changed from C/O Michael Laurie Magar 2nd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH to Kfh House 5 Compton Road London SW19 7QA on 29 January 2019
29 Jan 2019 EH02 Elect to keep the directors' residential address register information on the public register
09 Jan 2019 CH04 Secretary's details changed for Michael Laurie Magar Ltd on 1 January 2019
01 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
26 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
02 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
03 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
29 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
07 Oct 2015 CH04 Secretary's details changed for Michael Laurie Magar Ltd on 7 October 2015
12 Aug 2015 AR01 Annual return made up to 31 July 2015 no member list
30 Jul 2015 CH01 Director's details changed for Mrs Sara Stephens on 29 July 2015
29 Jul 2015 AP01 Appointment of Mr Adrian Walker as a director on 29 July 2015
29 Jul 2015 AP01 Appointment of Mrs Sara Stephens as a director on 29 July 2015
29 Jul 2015 TM01 Termination of appointment of Jason Luckie as a director on 29 July 2015
29 Jul 2015 AD01 Registered office address changed from 8-12 Woodhouse Road 2nd Floor, Melville House Woodhouse Road London N12 0RG to C/O Michael Laurie Magar 2nd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 29 July 2015
24 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Sep 2014 AR01 Annual return made up to 31 July 2014 no member list
01 Apr 2014 AP01 Appointment of Mr Jason Payne as a director
31 Mar 2014 TM01 Termination of appointment of Uday Patel as a director