Advanced company searchLink opens in new window

25 CRESCENT ROAD RTM COMPANY LIMITED

Company number 08288720

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)
27 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2022 TM01 Termination of appointment of Rtm Nominees Directors Ltd as a director on 22 September 2022
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
11 Jan 2022 AA Accounts for a dormant company made up to 25 December 2021
18 Aug 2021 AA Accounts for a dormant company made up to 25 December 2020
15 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
19 Feb 2021 AA01 Previous accounting period shortened from 26 December 2021 to 25 December 2020
29 Jan 2021 AA01 Current accounting period extended from 30 November 2021 to 26 December 2021
15 Jan 2021 AP01 Appointment of Jack Christopher Steven as a director on 29 October 2020
11 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with updates
12 Oct 2020 TM01 Termination of appointment of Rosalind Watts as a director on 12 October 2020
21 Aug 2020 AA Accounts for a dormant company made up to 30 November 2019
15 Jul 2020 AD01 Registered office address changed from Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England to Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP on 15 July 2020
13 Jul 2020 TM01 Termination of appointment of Patricia Brady as a director on 13 July 2020
03 Apr 2020 AP01 Appointment of Samuel Royce Joyner as a director on 3 April 2020
11 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with updates
05 Dec 2019 AD01 Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP on 5 December 2019
24 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
11 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
31 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
11 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with updates
20 Nov 2017 TM01 Termination of appointment of Luca Dusi as a director on 20 November 2017
20 Nov 2017 TM02 Termination of appointment of Luca Dusi as a secretary on 20 November 2017
27 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016