- Company Overview for 84 SINCLAIR ROAD RTM COMPANY LIMITED (07274973)
- Filing history for 84 SINCLAIR ROAD RTM COMPANY LIMITED (07274973)
- People for 84 SINCLAIR ROAD RTM COMPANY LIMITED (07274973)
- More for 84 SINCLAIR ROAD RTM COMPANY LIMITED (07274973)
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 |