- Company Overview for 45 HAMILTON TERRACE RTM COMPANY LIMITED (07479587)
- Filing history for 45 HAMILTON TERRACE RTM COMPANY LIMITED (07479587)
- People for 45 HAMILTON TERRACE RTM COMPANY LIMITED (07479587)
- More for 45 HAMILTON TERRACE RTM COMPANY LIMITED (07479587)
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) |
---|---|---|---|
05 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
14 Mar 2017 | AA01 | Current accounting period extended from 31 December 2016 to 31 March 2017 | |
23 Jan 2017 | AD01 | Registered office address changed from C/O Seloc Asset Management Limited 58 3rd Floor Borough High Street London SE1 1XF to Seloc Asset Management Limited 10 Gibson House Market Hill Saffron Walden CB10 1HQ on 23 January 2017 | |
11 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
08 Jan 2016 | AR01 | Annual return made up to 29 December 2015 no member list | |
08 Jan 2016 | AD01 | Registered office address changed from C/O Seloc Asset Management Limited 58 3rd Floor Borough High Street London SE1 1XF England to C/O Seloc Asset Management Limited 58 3rd Floor Borough High Street London SE1 1XF on 8 January 2016 | |
08 Jan 2016 | AD01 | Registered office address changed from C/O Briggs & Mortimer Cambridge Limited 20 Station Road Cambridge CB1 2JD to C/O Seloc Asset Management Limited 58 3rd Floor Borough High Street London SE1 1XF on 8 January 2016 | |
07 Jan 2016 | TM02 | Termination of appointment of Jonathan Oliver Coles as a secretary on 7 August 2015 | |
07 Jan 2016 | TM02 | Termination of appointment of Jonathan Oliver Coles as a secretary on 7 August 2015 | |
18 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
13 Jan 2015 | AR01 | Annual return made up to 29 December 2014 no member list | |
09 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 Mar 2014 | AR01 | Annual return made up to 29 December 2013 no member list | |
18 Feb 2014 | AP03 | Appointment of Mr Jonathan Oliver Coles as a secretary | |
18 Feb 2014 | AD01 | Registered office address changed from Unit 2 York House Langston Road Loughton Essex IG10 3TQ England on 18 February 2014 | |
24 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
11 Apr 2013 | AR01 | Annual return made up to 29 December 2012 no member list | |
11 Apr 2013 | AD01 | Registered office address changed from C/O Ch Estate Management Ltd 502 Larkshall Road Highams Park London E4 9HH United Kingdom on 11 April 2013 | |
06 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2011 | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2012 | AR01 | Annual return made up to 29 December 2011 no member list |