Advanced company searchLink opens in new window

MERTON ROAD (115) RTM COMPANY LIMITED

Company number 09545878

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2016 TM02 Termination of appointment of Roca Wimbledon Ltd as a secretary on 15 September 2016
09 Sep 2016 DS01 Application to strike the company off the register
26 Jun 2016 TM01 Termination of appointment of Rusbay Nariman Laskary as a director on 20 June 2016
21 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
21 Apr 2016 AP04 Appointment of Roca Wimbledon Ltd as a secretary on 1 April 2016
21 Apr 2016 CH01 Director's details changed for Ms Julie Margaret Stonehill on 1 April 2016
21 Apr 2016 CH01 Director's details changed for Miss Rusbay Nariman Laskary on 1 April 2016
21 Jan 2016 AD01 Registered office address changed from C/O C/O Rentals & Sales the Old Court House 4 Queens Road Wimbledon London SW19 8YE England to C/O Rentals & Sales Roca Wimbledon Ltd the Old Court House 4 Queens Road Wimbledon London SW19 8YE on 21 January 2016
21 Jan 2016 AD01 Registered office address changed from C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH England to C/O Rentals & Sales Roca Wimbledon Ltd the Old Court House 4 Queens Road Wimbledon London SW19 8YE on 21 January 2016
20 Nov 2015 AD01 Registered office address changed from Downs & Co 21-25 North Street Bromley Kent BR1 1SD England to C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH on 20 November 2015
13 Oct 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 March 2016
23 Jul 2015 CH01 Director's details changed for Mr Rusbay Nariman Laskary on 16 April 2015
16 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-16
  • GBP 2