- Company Overview for THE VICTORY RTM COMPANY LIMITED (09051768)
- Filing history for THE VICTORY RTM COMPANY LIMITED (09051768)
- People for THE VICTORY RTM COMPANY LIMITED (09051768)
- More for THE VICTORY RTM COMPANY LIMITED (09051768)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2021 | CS01 | Confirmation statement made on 22 May 2021 with updates | |
05 Jan 2021 | AP01 | Appointment of Mr Mohammed Sharif Miah as a director on 1 December 2020 | |
05 Jan 2021 | TM01 | Termination of appointment of Susan Margaret Ashworth as a director on 31 October 2020 | |
05 Jan 2021 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 December 2020 | |
05 Jan 2021 | AD01 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 94 Park Lane Croydon Surrey CR0 1JB on 5 January 2021 | |
19 Oct 2020 | TM02 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 16 October 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
24 Jan 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
01 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
22 May 2018 | CH01 | Director's details changed for Susan Margaret Ashworth on 22 May 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
11 May 2018 | CH04 | Secretary's details changed for Warwick Estates on 2 March 2018 | |
11 May 2018 | TM02 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 | |
11 May 2018 | AP04 | Appointment of Warwick Estates as a secretary on 2 March 2018 | |
09 May 2018 | AD01 | Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 9 May 2018 | |
15 Sep 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
23 May 2017 | CH04 | Secretary's details changed for Urban Owners Limited on 6 December 2016 | |
18 Oct 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
25 May 2016 | AR01 | Annual return made up to 22 May 2016 no member list | |
13 Nov 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
09 Jun 2015 | AR01 | Annual return made up to 22 May 2015 no member list |