Advanced company searchLink opens in new window

12-24 ANNISON STREET RTM COMPANY LIMITED

Company number 08606515

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)
31 Dec 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2024 DS01 Application to strike the company off the register
18 Sep 2024 AA Micro company accounts made up to 31 December 2023
19 Jun 2024 CS01 Confirmation statement made on 18 June 2024 with no updates
19 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
25 May 2023 AA Micro company accounts made up to 31 December 2022
21 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
03 Feb 2022 AA Micro company accounts made up to 31 December 2021
02 Sep 2021 AA Micro company accounts made up to 31 December 2020
18 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
18 Feb 2020 AA Micro company accounts made up to 31 December 2019
07 Jan 2020 TM01 Termination of appointment of Colin Stuart Dawes as a director on 6 January 2020
21 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
22 Jan 2019 AA Micro company accounts made up to 31 December 2018
25 Jun 2018 AA Micro company accounts made up to 31 December 2017
18 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
26 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
06 Jun 2017 AA Micro company accounts made up to 31 December 2016
25 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
29 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
20 Oct 2015 AD01 Registered office address changed from C/O C/O Pembroke Property Manigment Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP to C/O C/O Pembroke Property Management Ltd Foundation House Coach & Horses Passage Tunbridge Wells Kent TN2 5NP on 20 October 2015
14 Jul 2015 AR01 Annual return made up to 11 July 2015 no member list
09 Jul 2015 AD01 Registered office address changed from C/O C/O Pembroke Property Management Ltd the Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP to C/O C/O Pembroke Property Manigment Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP on 9 July 2015