Advanced company searchLink opens in new window

143 SUMATRA ROAD RTM COMPANY LIMITED

Company number 08766148

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)
29 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
22 Jan 2025 CS01 Confirmation statement made on 7 November 2024 with no updates
15 Apr 2024 AA Accounts for a dormant company made up to 30 November 2023
03 Dec 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
17 May 2023 AA Accounts for a dormant company made up to 30 November 2022
17 May 2023 PSC04 Change of details for Miss Lisa Giroux as a person with significant control on 17 May 2023
28 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
29 Mar 2022 AA Accounts for a dormant company made up to 30 November 2021
18 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
04 May 2021 AA Accounts for a dormant company made up to 30 November 2020
07 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
09 Jan 2020 AA Accounts for a dormant company made up to 30 November 2019
20 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
31 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
14 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
12 Nov 2018 PSC01 Notification of Lisa Giroux as a person with significant control on 8 August 2018
10 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
09 Aug 2018 AP01 Appointment of Miss Lisa Giroux as a director on 7 August 2018
01 Jun 2018 PSC07 Cessation of Emma Elizabeth Jarvis as a person with significant control on 1 June 2018
01 Jun 2018 AD01 Registered office address changed from C/O Emma Jarvis 1 Winkley Street Winkley Street London E2 6PY England to 143 Sumatra Road Sumatra Road London NW6 1PN on 1 June 2018
01 Jun 2018 TM01 Termination of appointment of Emma Elizabeth Jarvis as a director on 1 June 2018
04 Dec 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
11 Jan 2017 AD01 Registered office address changed from C/O Kelly Harrington 143 Sumatra Road London NW6 1PN to C/O Emma Jarvis 1 Winkley Street Winkley Street London E2 6PY on 11 January 2017
30 Nov 2016 AA Accounts for a dormant company made up to 30 November 2016