- Company Overview for RJTM LIMITED (06757834)
- Filing history for RJTM LIMITED (06757834)
- People for RJTM LIMITED (06757834)
- More for RJTM LIMITED (06757834)
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
|
|
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 |