Advanced company searchLink opens in new window

RUMWOOD 1599 RTM COMPANY LIMITED

Company number 08116996

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)
07 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2017 DS01 Application to strike the company off the register
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2016 AR01 Annual return made up to 25 June 2016 no member list
09 May 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Jul 2015 AR01 Annual return made up to 25 June 2015 no member list
27 Jun 2015 TM01 Termination of appointment of Catherine Michelle Waller as a director on 13 June 2015
27 Jun 2015 TM02 Termination of appointment of Catherine Michelle Waller as a secretary on 14 May 2015
27 Jun 2015 AD01 Registered office address changed from 6 Rumwood Court Sutton Road Langley Maidstone Kent ME17 3NN to 2, Rumwood Court Sutton Road Langley Maidstone Kent ME17 3NN on 27 June 2015
09 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
15 Jan 2015 AP01 Appointment of Ms Vanda Teresa Pedreschi as a director on 15 January 2015
11 Dec 2014 TM01 Termination of appointment of Annabelle Edmondson as a director on 4 December 2014
06 Jul 2014 AR01 Annual return made up to 25 June 2014 no member list
19 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
09 Jul 2013 AR01 Annual return made up to 25 June 2013 no member list
31 Jul 2012 CH01 Director's details changed for Ms Annabelle Margaret Hunter Edmondson on 27 July 2012
25 Jun 2012 NEWINC Incorporation