- Company Overview for 25 CRESCENT ROAD RTM COMPANY LIMITED (08288720)
- Filing history for 25 CRESCENT ROAD RTM COMPANY LIMITED (08288720)
- People for 25 CRESCENT ROAD RTM COMPANY LIMITED (08288720)
- More for 25 CRESCENT ROAD RTM COMPANY LIMITED (08288720)
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 |