- Company Overview for SWAN COURT (DATCHET) RTM COMPANY LTD (07113135)
- Filing history for SWAN COURT (DATCHET) RTM COMPANY LTD (07113135)
- People for SWAN COURT (DATCHET) RTM COMPANY LTD (07113135)
- More for SWAN COURT (DATCHET) RTM COMPANY LTD (07113135)
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) |
---|---|---|---|
04 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
27 Feb 2018 | CS01 | Confirmation statement made on 29 December 2017 with no updates | |
29 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
09 Jan 2017 | AD01 | Registered office address changed from C/O Sentinel Management Consultants Venture House Arlington Square Downshire Way Bracknell Berkshire RG12 1WA England to Beaumont Estate Burfield Road Old Windsor Berkshire SL4 2JJ on 9 January 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
09 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
09 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2016 | AR01 | Annual return made up to 29 December 2015 no member list | |
07 Apr 2016 | TM01 | Termination of appointment of Glen William Commerford as a director on 19 January 2015 | |
29 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Oct 2015 | TM02 | Termination of appointment of Atlantis Secretaries Ltd as a secretary on 1 May 2015 | |
29 Oct 2015 | AD01 | Registered office address changed from 23/24 Market Place Reading RG1 2DE to C/O Sentinel Management Consultants Venture House Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 29 October 2015 | |
23 Jan 2015 | AR01 | Annual return made up to 29 December 2014 no member list | |
23 Jan 2015 | TM01 | Termination of appointment of Lisa Kay Southall as a director on 1 July 2014 | |
21 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
07 Jan 2014 | AR01 | Annual return made up to 29 December 2013 no member list | |
10 Oct 2013 | AP01 | Appointment of Lisa Kay Southall as a director | |
15 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 29 December 2012 no member list | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 29 December 2011 no member list | |
23 Nov 2011 | AP01 | Appointment of Glen William Commerford as a director |