- Company Overview for 66 PEMBROKE CRESCENT RTM COMPANY LIMITED (08114758)
- Filing history for 66 PEMBROKE CRESCENT RTM COMPANY LIMITED (08114758)
- People for 66 PEMBROKE CRESCENT RTM COMPANY LIMITED (08114758)
- More for 66 PEMBROKE CRESCENT RTM COMPANY LIMITED (08114758)
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) |
---|---|---|---|
03 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2019 | DS01 | Application to strike the company off the register | |
28 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
09 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
19 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
13 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with no updates | |
23 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
24 Jun 2016 | AR01 | Annual return made up to 21 June 2016 no member list | |
08 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
17 Jul 2015 | AR01 | Annual return made up to 21 June 2015 no member list | |
31 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
09 Jul 2014 | AR01 | Annual return made up to 21 June 2014 no member list | |
09 Jul 2014 | TM01 | Termination of appointment of Paul Mullineux as a director | |
20 Mar 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
17 Mar 2014 | AD01 | Registered office address changed from 179 New Church Road Hove East Sussex BN3 4DA on 17 March 2014 | |
16 Jul 2013 | AR01 | Annual return made up to 21 June 2013 no member list | |
21 Jun 2012 | NEWINC | Incorporation |