- Company Overview for SAND WHARF (NO. 2) RTM COMPANY LIMITED (06880627)
- Filing history for SAND WHARF (NO. 2) RTM COMPANY LIMITED (06880627)
- People for SAND WHARF (NO. 2) RTM COMPANY LIMITED (06880627)
- More for SAND WHARF (NO. 2) RTM COMPANY LIMITED (06880627)
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 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2011 | DS01 | Application to strike the company off the register | |
18 Apr 2011 | AR01 | Annual return made up to 17 April 2011 no member list | |
19 Jan 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
05 Jan 2011 | AA01 | Previous accounting period extended from 30 April 2010 to 31 May 2010 | |
21 Apr 2010 | TM02 | Termination of appointment of Richard Young as a secretary | |
21 Apr 2010 | AP03 | Appointment of Mr Neil Richard Alistair Gregory as a secretary | |
21 Apr 2010 | AR01 | Annual return made up to 17 April 2010 no member list | |
21 Apr 2010 | CH03 | Secretary's details changed for Dr Richard Simon Young on 17 April 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Dr Richard Simon Young on 17 April 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Nigel John Dumont-Jones on 30 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Nigel John Dumont-Jones on 30 March 2010 | |
04 Mar 2010 | AD01 | Registered office address changed from 46 Jim Driscoll Way Grangetown Cardiff CF11 7JL on 4 March 2010 | |
17 Apr 2009 | NEWINC | Incorporation |