Advanced company searchLink opens in new window

MONO PROJECT RTM COMPANY LTD

Company number 08261150

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)
21 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
23 Aug 2021 TM01 Termination of appointment of Anand Patel as a director on 12 August 2021
27 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
11 Feb 2021 AP04 Appointment of Revolution Property Management Limited as a secretary on 28 January 2021
11 Feb 2021 TM02 Termination of appointment of Rebloom Ltd as a secretary on 28 January 2021
22 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
22 Oct 2020 PSC02 Notification of Revolution Property Management Limited as a person with significant control on 8 October 2020
22 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 22 October 2020
23 Jun 2020 CH04 Secretary's details changed for Rebloom Ltd on 23 June 2020
16 Jun 2020 AD01 Registered office address changed from C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT England to C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED on 16 June 2020
11 Feb 2020 AP01 Appointment of Anand Patel as a director on 10 February 2020
10 Feb 2020 TM01 Termination of appointment of Michael Carey as a director on 10 February 2020
22 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
12 Sep 2019 AD01 Registered office address changed from C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN England to C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT on 12 September 2019
17 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
31 May 2019 AD01 Registered office address changed from Courthill House 60 Water Lane Wilmslow SK9 5AJ England to C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN on 31 May 2019
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
31 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
01 Jun 2018 AP01 Appointment of Mr Michael Carey as a director on 31 May 2018
01 Jun 2018 TM01 Termination of appointment of Stephen Cochrane as a director on 24 May 2018
17 Nov 2017 AA Micro company accounts made up to 31 March 2017
01 Nov 2017 AD01 Registered office address changed from The Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ to Courthill House 60 Water Lane Wilmslow SK9 5AJ on 1 November 2017
30 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates