- Company Overview for 2 ST. LEONARD`S ROAD W13 RTM COMPANY LIMITED (06974585)
- Filing history for 2 ST. LEONARD`S ROAD W13 RTM COMPANY LIMITED (06974585)
- People for 2 ST. LEONARD`S ROAD W13 RTM COMPANY LIMITED (06974585)
- More for 2 ST. LEONARD`S ROAD W13 RTM COMPANY LIMITED (06974585)
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) |
---|---|---|---|
27 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2016 | DS01 | Application to strike the company off the register | |
04 Aug 2015 | AR01 | Annual return made up to 28 July 2015 no member list | |
01 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
07 Aug 2014 | AR01 | Annual return made up to 28 July 2014 no member list | |
07 Aug 2014 | CH01 | Director's details changed for Jeremy Bevan Brown on 1 August 2014 | |
07 Aug 2014 | AD01 | Registered office address changed from 26B Frithville Gardens 26 B Frithville Gardens London W12 7JN England to 37 Wilton Avenue London W4 2HX on 7 August 2014 | |
21 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
28 Mar 2014 | AD01 | Registered office address changed from 26 Hillcrest Road Acton London W3 9RZ on 28 March 2014 | |
01 Aug 2013 | AR01 | Annual return made up to 28 July 2013 no member list | |
15 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 28 July 2012 no member list | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
04 Aug 2011 | AR01 | Annual return made up to 28 July 2011 no member list | |
11 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 28 July 2010 no member list | |
28 Jul 2010 | CH01 | Director's details changed for Ruby Nandini Ramful on 28 July 2010 | |
11 Jun 2010 | TM01 | Termination of appointment of Michael Paul as a director | |
06 May 2010 | TM01 | Termination of appointment of Sdg Registrars Limited as a director | |
20 Apr 2010 | TM01 | Termination of appointment of Andrew Davis as a director | |
20 Apr 2010 | TM02 | Termination of appointment of Sdg Secretaries Limited as a secretary | |
16 Sep 2009 | 288a | Secretary appointed darren charles denby | |
14 Aug 2009 | 288a | Director appointed ruby nandini ramful |