Advanced company searchLink opens in new window

45 HAMILTON TERRACE RTM COMPANY LIMITED

Company number 07479587

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)
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