Advanced company searchLink opens in new window

73 GRANGE ROAD RTM COMPANY LIMITED

Company number 07091010

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)
22 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2012 DS01 Application to strike the company off the register
30 Dec 2011 AR01 Annual return made up to 30 November 2011 no member list
30 Aug 2011 AD01 Registered office address changed from C/O Urban Owners 5B Sumatra House 215 West End Lane London Greater London NW6 1XJ on 30 August 2011
19 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
11 May 2011 AP01 Appointment of Mrs Hana Elsafi as a director
10 May 2011 AP01 Appointment of Mr Michael Okeefe as a director
10 Dec 2010 AR01 Annual return made up to 30 November 2010 no member list
13 Oct 2010 TM01 Termination of appointment of Katherine Carter as a director
16 Jun 2010 AA01 Current accounting period extended from 30 November 2010 to 31 December 2010
29 Apr 2010 AP04 Appointment of Urban Owners Limited as a secretary
29 Apr 2010 AD01 Registered office address changed from C/O C/O Hana Elsafi 86 Elers Road London London W13 9QE United Kingdom on 29 April 2010
29 Apr 2010 TM02 Termination of appointment of Hana Elsafi as a secretary
18 Jan 2010 AD01 Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE England on 18 January 2010
18 Jan 2010 TM01 Termination of appointment of Rtm Secretarial Ltd as a director
18 Jan 2010 TM01 Termination of appointment of Rtm Nominee Directors Ltd as a director
30 Nov 2009 NEWINC Incorporation