- Company Overview for MONO PROJECT RTM COMPANY LTD (08261150)
- Filing history for MONO PROJECT RTM COMPANY LTD (08261150)
- People for MONO PROJECT RTM COMPANY LTD (08261150)
- More for MONO PROJECT RTM COMPANY LTD (08261150)
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 |