HALLINGS WHARF RTM COMPANY LIMITED
Company number 06329668
- Company Overview for HALLINGS WHARF RTM COMPANY LIMITED (06329668)
- Filing history for HALLINGS WHARF RTM COMPANY LIMITED (06329668)
- People for HALLINGS WHARF RTM COMPANY LIMITED (06329668)
- Registers for HALLINGS WHARF RTM COMPANY LIMITED (06329668)
- More for HALLINGS WHARF RTM COMPANY LIMITED (06329668)
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 |