Advanced company searchLink opens in new window

84 SINCLAIR ROAD RTM COMPANY LIMITED

Company number 07274973

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)
21 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2021 DS01 Application to strike the company off the register
21 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
26 May 2021 CH01 Director's details changed for Mrs Marlene Maria Catarina Dolwani on 13 May 2021
16 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
29 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
29 Jul 2019 AP03 Appointment of Ms Gina Martini as a secretary on 29 July 2019
01 Jul 2019 AD01 Registered office address changed from Power Road Studios 114 Power Road London W4 5PY England to Direx Property Management 52 Kenway Road London SW5 0RA on 1 July 2019
01 Jul 2019 TM02 Termination of appointment of Craig Newell as a secretary on 1 July 2019
10 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
10 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
08 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
31 May 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Feb 2018 AP01 Appointment of Mr Alexander Paul Vann as a director on 26 February 2018
25 Jan 2018 AA01 Previous accounting period extended from 30 June 2017 to 31 December 2017
08 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
20 Oct 2016 AA Accounts for a dormant company made up to 30 June 2016
10 Jun 2016 AR01 Annual return made up to 7 June 2016 no member list
09 Jun 2016 AP01 Appointment of Mr Angus Johnathan Watts as a director on 27 May 2016
22 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
26 Nov 2015 AP01 Appointment of Mr Mazen Freige as a director on 4 November 2015
25 Nov 2015 AP01 Appointment of Ms Cecilia Saltini as a director on 25 November 2015
16 Nov 2015 TM01 Termination of appointment of Anna Elizabeth Gahan as a director on 14 August 2015
25 Jun 2015 AD01 Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015