385 BATTLE ROAD RTM COMPANY LIMITED
Company number 06614171
- Company Overview for 385 BATTLE ROAD RTM COMPANY LIMITED (06614171)
- Filing history for 385 BATTLE ROAD RTM COMPANY LIMITED (06614171)
- People for 385 BATTLE ROAD RTM COMPANY LIMITED (06614171)
- More for 385 BATTLE ROAD RTM COMPANY LIMITED (06614171)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 28 November 2024 with no updates | |
03 Feb 2025 | PSC07 | Cessation of David Temple as a person with significant control on 1 January 2025 | |
03 Feb 2025 | AD01 | Registered office address changed from Flat 4, 385 Battle Road Flat 4, 385 Battle Road Flat 4, 385 Battle Road St Leonards-on-Sea East Sussex TN37 7BE England to The Mews the Mews, 3 Church Road Farnborough Village Orpington Kent BR6 7DB on 3 February 2025 | |
09 Sep 2024 | TM01 | Termination of appointment of David George Temple as a director on 15 July 2024 | |
27 Aug 2024 | AP01 | Appointment of Dr Gerhard Ulrich Florschutz as a director on 11 July 2024 | |
22 Jul 2024 | DS02 | Withdraw the company strike off application | |
18 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2024 | DS01 | Application to strike the company off the register | |
29 Apr 2024 | AD01 | Registered office address changed from Flat 4, 385 Battle Road Flat 4 385 Battle Road St. Leonards-on-Sea East Suaaex TN37 7BE England to Flat 4, 385 Battle Road Flat 4, 385 Battle Road Flat 4, 385 Battle Road St Leonards-on-Sea East Sussex TN37 7BE on 29 April 2024 | |
25 Apr 2024 | AD01 | Registered office address changed from Ridgelands 2 Upland Road Eastbourne East Sussex BN20 8EW England to Flat 4, 385 Battle Road Flat 4 385 Battle Road St. Leonards-on-Sea East Suaaex TN37 7BE on 25 April 2024 | |
08 Apr 2024 | PSC07 | Cessation of Ivor Idris Bailey as a person with significant control on 25 March 2024 | |
08 Apr 2024 | TM01 | Termination of appointment of Ivor Idris Bailey as a director on 25 March 2024 | |
28 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
23 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
10 Feb 2023 | AD01 | Registered office address changed from 1 Canary Quay Eastbourne BN23 5UT England to Ridgelands 2 Upland Road Eastbourne East Sussex BN20 8EW on 10 February 2023 | |
12 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
18 Feb 2022 | AA | Accounts for a dormant company made up to 24 May 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
14 Jun 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
24 Feb 2020 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
07 Feb 2020 | TM01 | Termination of appointment of Vernon Abbuthnot Alexander as a director on 5 February 2020 | |
07 Feb 2020 | AD01 | Registered office address changed from Suite 15 Charter House Courtlands Road Eastbourne East Sussex BN22 8UY to 1 Canary Quay Eastbourne BN23 5UT on 7 February 2020 | |
05 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 |