- Company Overview for THEATRO TOWER RTM COMPANY LIMITED (08860791)
- Filing history for THEATRO TOWER RTM COMPANY LIMITED (08860791)
- People for THEATRO TOWER RTM COMPANY LIMITED (08860791)
- More for THEATRO TOWER RTM COMPANY LIMITED (08860791)
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) |
---|---|---|---|
03 Apr 2018 | TM02 | Termination of appointment of Stiles Harold Williams Llp as a secretary on 3 April 2018 | |
20 Mar 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
18 Sep 2017 | AP01 | Appointment of David Marslen Wilson as a director on 5 September 2017 | |
07 Sep 2017 | AP01 | Appointment of Roberto Wagner Promenzio as a director on 1 September 2017 | |
28 Mar 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
31 Jan 2017 | AP01 | Appointment of Marc Smith as a director on 31 January 2017 | |
25 Jan 2017 | TM01 | Termination of appointment of Adrian Zilinsky as a director on 24 January 2017 | |
18 Jan 2017 | AP04 | Appointment of Stiles Harold Williams Llp as a secretary on 18 January 2017 | |
18 Jan 2017 | TM02 | Termination of appointment of Stiles Harold Williams as a secretary on 18 January 2017 | |
06 Dec 2016 | AP01 | Appointment of Ms Simone Maletta as a director on 30 November 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of Paul Anthony Oates as a director on 4 November 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of Pernille Achton Friis as a director on 4 November 2016 | |
18 Feb 2016 | AR01 | Annual return made up to 24 January 2016 no member list | |
18 Feb 2016 | AD02 | Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU | |
17 Feb 2016 | TM01 | Termination of appointment of Dan Constantin Anghel as a director on 10 February 2016 | |
17 Feb 2016 | AD01 | Registered office address changed from One Jubilee Street Brighton BN1 1GE to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 17 February 2016 | |
09 Feb 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
12 Jan 2016 | AA | Accounts for a dormant company made up to 31 January 2015 | |
12 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2015 | AR01 | Annual return made up to 24 January 2015 no member list | |
16 Feb 2015 | AD03 | Register(s) moved to registered inspection location C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN | |
16 Feb 2015 | AD02 | Register inspection address has been changed to C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN |