Advanced company searchLink opens in new window

66 GRANVILLE PARK RTM COMPANY LIMITED

Company number 07234614

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)
10 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2012 AD01 Registered office address changed from C/O Atlantis Estates Limited 23/24 Market Place Reading Berkshire RG1 2DE United Kingdom on 18 June 2012
18 Jun 2012 TM02 Termination of appointment of Atlantis Secretaries Limited as a secretary on 31 May 2012
27 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2012 TM01 Termination of appointment of Sarah Jane Nutt as a director on 15 March 2012
14 Mar 2012 DS01 Application to strike the company off the register
21 Feb 2012 AA Accounts for a dormant company made up to 30 April 2011
23 Dec 2011 AP04 Appointment of Atlantis Secretaries Limited as a secretary on 21 November 2011
15 Nov 2011 AD01 Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 15 November 2011
14 Nov 2011 TM02 Termination of appointment of Urban Owners Limited as a secretary on 14 November 2011
10 Nov 2011 AP01 Appointment of Sarah Jane Nutt as a director on 10 November 2011
10 Nov 2011 TM01 Termination of appointment of Paul Jones as a director on 10 November 2011
30 Sep 2011 TM01 Termination of appointment of Sarah Jane Nutt as a director on 30 September 2011
31 Aug 2011 AD01 Registered office address changed from C/O Urban Owners Limited 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 31 August 2011
24 May 2011 AR01 Annual return made up to 26 April 2011 no member list
03 Nov 2010 AD01 Registered office address changed from Top Floor Flat 66 Granville Park London SE13 7DX on 3 November 2010
03 Nov 2010 AP04 Appointment of Urban Owners Limited as a secretary
03 Nov 2010 TM02 Termination of appointment of Sarah Nutt as a secretary
25 Jun 2010 AP03 Appointment of Sarah Jane Nutt as a secretary
25 Jun 2010 AP01 Appointment of Sarah Jane Nutt as a director
25 Jun 2010 AP01 Appointment of Paul Jones as a director
07 May 2010 TM02 Termination of appointment of Arm Secretaries Limited as a secretary
07 May 2010 TM01 Termination of appointment of Alan Milne as a director
07 May 2010 ANNOTATION Rectified TM01 removed fro public record 6TH September 2010. The form is invalid - the officer has never been appointed to the company.
26 Apr 2010 NEWINC Incorporation