- Company Overview for 12-24 ANNISON STREET RTM COMPANY LIMITED (08606515)
- Filing history for 12-24 ANNISON STREET RTM COMPANY LIMITED (08606515)
- People for 12-24 ANNISON STREET RTM COMPANY LIMITED (08606515)
- More for 12-24 ANNISON STREET RTM COMPANY LIMITED (08606515)
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 |