- Company Overview for PARK VIEW (SH) RTM COMPANY LIMITED (09734723)
- Filing history for PARK VIEW (SH) RTM COMPANY LIMITED (09734723)
- People for PARK VIEW (SH) RTM COMPANY LIMITED (09734723)
- More for PARK VIEW (SH) RTM COMPANY LIMITED (09734723)
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) |
---|---|---|---|
23 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 May 2023 | TM02 | Termination of appointment of Derek Barwise as a secretary on 31 May 2023 | |
31 May 2023 | DS01 | Application to strike the company off the register | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
30 Sep 2021 | CH01 | Director's details changed for Daniel Richard Hooley on 30 September 2021 | |
30 Sep 2021 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 30 September 2021 | |
12 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
01 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Sep 2020 | AD01 | Registered office address changed from 148 Prescot Road St. Helens WA10 3TX England to 27 Old Gloucester Street London WC1N 3AX on 28 September 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
14 Aug 2020 | CH01 | Director's details changed for Daniel Richard Hooley on 14 August 2020 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
16 Apr 2019 | CH01 | Director's details changed for Daniel Richard Hooley on 10 April 2019 | |
15 Apr 2019 | AD01 | Registered office address changed from 17 Millfields Eccleston St. Helens WA10 5NS England to 148 Prescot Road St. Helens WA10 3TX on 15 April 2019 | |
28 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
14 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
09 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with no updates | |
28 Jul 2017 | AP03 | Appointment of Mr Derek Barwise as a secretary on 28 July 2017 | |
06 Jul 2017 | TM02 | Termination of appointment of Rebloom Ltd as a secretary on 6 July 2017 |