CARAWAY HEIGHTS RTM COMPANY LIMITED
Company number 06795230
- Company Overview for CARAWAY HEIGHTS RTM COMPANY LIMITED (06795230)
- Filing history for CARAWAY HEIGHTS RTM COMPANY LIMITED (06795230)
- People for CARAWAY HEIGHTS RTM COMPANY LIMITED (06795230)
- More for CARAWAY HEIGHTS RTM COMPANY LIMITED (06795230)
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) |
---|---|---|---|
25 Jan 2019 | AA | Accounts for a dormant company made up to 31 January 2018 | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
04 Oct 2017 | AP01 | Appointment of Mr James Tusini as a director on 29 September 2017 | |
16 Aug 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
30 Jan 2017 | AP04 | Appointment of Rendall and Rittner Limited as a secretary on 30 January 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
01 Nov 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
05 Oct 2016 | TM01 | Termination of appointment of Miranda Suzanne Sandford as a director on 28 September 2016 | |
22 Jun 2016 | AP01 | Appointment of Dr Peter Jenkin Morgan as a director on 1 June 2016 | |
10 Jun 2016 | TM01 | Termination of appointment of Annie Beek Kwan Ho as a director on 1 June 2016 | |
13 Apr 2016 | AD01 | Registered office address changed from C/O Firstport Bespoke Property Services Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Rendall & Rittner Portsoken House 155-157 Minories London EC3N 1LJ on 13 April 2016 | |
12 Apr 2016 | TM02 | Termination of appointment of Firstport Secretarial Limited as a secretary on 3 February 2016 | |
25 Jan 2016 | AR01 | Annual return made up to 19 January 2016 no member list | |
05 Jan 2016 | CH04 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 | |
11 Nov 2015 | AD01 | Registered office address changed from C/O Stonedale Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to C/O Firstport Bespoke Property Services Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 11 November 2015 | |
17 Jul 2015 | TM01 | Termination of appointment of Christine Ann Marie Cerdeira as a director on 17 July 2015 | |
08 Jul 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
09 Feb 2015 | AD01 | Registered office address changed from Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Stonedale Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 9 February 2015 | |
26 Jan 2015 | AR01 | Annual return made up to 19 January 2015 no member list | |
31 Dec 2014 | AP04 | Appointment of Peverel Secretarial Limited as a secretary on 14 November 2014 | |
31 Dec 2014 | TM02 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 14 November 2014 | |
31 Dec 2014 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 31 December 2014 | |
23 Jul 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
23 Jan 2014 | AR01 | Annual return made up to 19 January 2014 no member list |