- Company Overview for MERTON ROAD (115) RTM COMPANY LIMITED (09545878)
- Filing history for MERTON ROAD (115) RTM COMPANY LIMITED (09545878)
- People for MERTON ROAD (115) RTM COMPANY LIMITED (09545878)
- More for MERTON ROAD (115) RTM COMPANY LIMITED (09545878)
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
|
|
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
|