- Company Overview for 66 GRANVILLE PARK RTM COMPANY LIMITED (07234614)
- Filing history for 66 GRANVILLE PARK RTM COMPANY LIMITED (07234614)
- People for 66 GRANVILLE PARK RTM COMPANY LIMITED (07234614)
- More for 66 GRANVILLE PARK RTM COMPANY LIMITED (07234614)
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 |