Advanced company searchLink opens in new window

RJTM LIMITED

Company number 06757834

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)
26 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2014 DS01 Application to strike the company off the register
22 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
27 Dec 2012 AR01 Annual return made up to 23 December 2012 with full list of shareholders
Statement of capital on 2012-12-27
  • GBP 2
12 Oct 2012 TM02 Termination of appointment of County West Secretarial Services Limited as a secretary
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
28 Dec 2011 AR01 Annual return made up to 23 December 2011 with full list of shareholders
22 Dec 2011 AD01 Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ on 22 December 2011
19 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
15 Mar 2011 CH01 Director's details changed for Mr Nicholas Paul Flewin on 10 March 2011
26 Nov 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
16 Sep 2010 AP04 Appointment of County West Secretarial Services Limited as a secretary
16 Sep 2010 AD01 Registered office address changed from 11, Bulmer Gardens Harrow HA3 0PA on 16 September 2010
23 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
21 Dec 2009 AR01 Annual return made up to 25 November 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for Mr Robert Charles Jones on 21 December 2009
21 Dec 2009 CH01 Director's details changed for Mr Nicholas Paul Flewin on 21 December 2009
21 Dec 2009 AD02 Register inspection address has been changed
07 Jan 2009 288a Director appointed robert charles jones
04 Dec 2008 288b Appointment terminated director robert jones
25 Nov 2008 NEWINC Incorporation