- Company Overview for RUMWOOD 1599 RTM COMPANY LIMITED (08116996)
- Filing history for RUMWOOD 1599 RTM COMPANY LIMITED (08116996)
- People for RUMWOOD 1599 RTM COMPANY LIMITED (08116996)
- More for RUMWOOD 1599 RTM COMPANY LIMITED (08116996)
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 |