78 SACKVILLE ROAD RTM COMPANY LIMITED
Company number 07521328
- Company Overview for 78 SACKVILLE ROAD RTM COMPANY LIMITED (07521328)
- Filing history for 78 SACKVILLE ROAD RTM COMPANY LIMITED (07521328)
- People for 78 SACKVILLE ROAD RTM COMPANY LIMITED (07521328)
- More for 78 SACKVILLE ROAD RTM COMPANY LIMITED (07521328)
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) |
---|---|---|---|
13 Dec 2024 | AP01 | Appointment of Dr Robert Gilmour Simpson as a director on 13 December 2024 | |
13 Dec 2024 | AA | Accounts for a dormant company made up to 29 February 2024 | |
12 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2024 | CS01 | Confirmation statement made on 19 July 2024 with no updates | |
08 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2024 | TM01 | Termination of appointment of Victoria Balfour as a director on 5 April 2024 | |
09 Apr 2024 | TM01 | Termination of appointment of Emma Wyatt as a director on 5 April 2024 | |
30 Oct 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
22 Oct 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
15 Feb 2022 | AA | Accounts for a dormant company made up to 28 February 2021 | |
09 Jan 2022 | AP01 | Appointment of Mrs Mandy Rose Mccormick as a director on 9 January 2022 | |
09 Jan 2022 | TM01 | Termination of appointment of Emma Moody as a director on 9 January 2022 | |
22 Aug 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
01 Mar 2021 | AA | Accounts for a dormant company made up to 29 February 2020 | |
19 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
25 Feb 2020 | AD01 | Registered office address changed from 4th Floor Ovest House 58 West Street Brighton East Sussex BN1 2RA England to 78 Sackville Road Hove BN3 3HB on 25 February 2020 | |
25 Feb 2020 | AP01 | Appointment of Miss Emma Wyatt as a director on 24 February 2020 | |
25 Feb 2020 | AP01 | Appointment of Miss Victoria Balfour as a director on 24 February 2020 | |
25 Feb 2020 | TM01 | Termination of appointment of Clare Chester as a director on 23 February 2020 | |
29 Oct 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
30 Sep 2019 | AD01 | Registered office address changed from C/O Wilbury Stratton Nile House, Third Floor Nile Street Brighton BN1 1HW to 4th Floor Ovest House 58 West Street Brighton East Sussex BN1 2RA on 30 September 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
29 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 |