- Company Overview for SEA VIEW ESTATES RTM COMPANY LIMITED (07083404)
- Filing history for SEA VIEW ESTATES RTM COMPANY LIMITED (07083404)
- People for SEA VIEW ESTATES RTM COMPANY LIMITED (07083404)
- More for SEA VIEW ESTATES RTM COMPANY LIMITED (07083404)
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) |
---|---|---|---|
07 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2024 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
07 Feb 2024 | DS01 | Application to strike the company off the register | |
05 Dec 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
28 Jan 2023 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
09 Sep 2022 | AP01 | Appointment of Mr Nathan Austin Rice as a director on 1 September 2022 | |
12 Apr 2022 | TM01 | Termination of appointment of William Rothwell Miller as a director on 9 April 2022 | |
12 Apr 2022 | AD01 | Registered office address changed from Flat 26 Richbell Boswell Street London WC1N 3PZ England to 11 Sea View Terrace Margate CT9 5BJ on 12 April 2022 | |
27 Mar 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
29 Dec 2020 | AA | Accounts for a dormant company made up to 30 November 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
30 Nov 2020 | CH01 | Director's details changed for Nigel John Envis on 1 December 2019 | |
21 Feb 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
23 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
07 Dec 2018 | AA | Accounts for a dormant company made up to 30 November 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
28 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
06 Mar 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
06 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 6 March 2018 | |
30 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
27 Jun 2017 | AD01 | Registered office address changed from 11 Sea View Terrace Westbrook Kent CT9 5BJ to Flat 26 Richbell Boswell Street London WC1N 3PZ on 27 June 2017 | |
27 Jun 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
25 Jan 2017 | TM01 | Termination of appointment of Bill Miller as a director on 25 January 2017 |