Advanced company searchLink opens in new window

2 ST. LEONARD`S ROAD W13 RTM COMPANY LIMITED

Company number 06974585

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)
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