- Company Overview for 51 SHAKESPEARE RD RTM COMPANY LIMITED (06964760)
- Filing history for 51 SHAKESPEARE RD RTM COMPANY LIMITED (06964760)
- People for 51 SHAKESPEARE RD RTM COMPANY LIMITED (06964760)
- More for 51 SHAKESPEARE RD RTM COMPANY LIMITED (06964760)
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) |
---|---|---|---|
22 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2018 | DS01 | Application to strike the company off the register | |
31 Oct 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with updates | |
02 Jun 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2 June 2017 | |
15 Dec 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
09 May 2016 | CH01 | Director's details changed for Miss Lynette Marie Tipper on 9 May 2016 | |
09 May 2016 | CH01 | Director's details changed for Mr Jonathan Christopher Michael Stenning on 9 May 2016 | |
06 May 2016 | CH01 | Director's details changed for Mr Murray Playford Rose on 6 May 2016 | |
17 Dec 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
16 Jul 2015 | AR01 | Annual return made up to 16 July 2015 no member list | |
31 Mar 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
21 Jul 2014 | AR01 | Annual return made up to 16 July 2014 no member list | |
14 Mar 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
13 Aug 2013 | AR01 | Annual return made up to 16 July 2013 no member list | |
23 May 2013 | AP01 | Appointment of Mr Jonathan Christopher Michael Stenning as a director | |
22 Jan 2013 | TM01 | Termination of appointment of Amanda Larrington as a director | |
17 Jan 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 16 July 2012 no member list | |
19 Jul 2012 | CH01 | Director's details changed for Miss Amanda Marie Baker on 21 May 2011 | |
09 Mar 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 16 July 2011 no member list |