Advanced company searchLink opens in new window

144-146 DYKE ROAD MANSIONS (RTM) COMPANY LIMITED

Company number 06873372

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)
15 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2014 DS01 Application to strike the company off the register
08 May 2013 AR01 Annual return made up to 8 April 2013 no member list
21 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
08 May 2012 AR01 Annual return made up to 8 April 2012 no member list
24 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
15 Apr 2011 AR01 Annual return made up to 8 April 2011 no member list
13 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
06 Jan 2011 AP01 Appointment of Mr Christopher Frank Heath as a director
05 Jan 2011 TM01 Termination of appointment of Bhavna Vadukul as a director
01 Nov 2010 CH03 Secretary's details changed for Mr Michael William Davis on 1 November 2010
23 Apr 2010 AR01 Annual return made up to 8 April 2010 no member list
23 Apr 2010 CH01 Director's details changed for Miss Bhavna Vadukul on 1 October 2009
23 Apr 2010 CH01 Director's details changed for Miss Galit Mersand on 1 October 2009
23 Apr 2010 AD01 Registered office address changed from 83 Church Road Hove East Sussex BN3 2BB United Kingdom on 23 April 2010
08 Apr 2009 NEWINC Incorporation