- Company Overview for 50 CRANLEY ROAD (SS0) RTM COMPANY LIMITED (09804664)
- Filing history for 50 CRANLEY ROAD (SS0) RTM COMPANY LIMITED (09804664)
- People for 50 CRANLEY ROAD (SS0) RTM COMPANY LIMITED (09804664)
- More for 50 CRANLEY ROAD (SS0) RTM COMPANY LIMITED (09804664)
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) |
---|---|---|---|
02 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2019 | DS01 | Application to strike the company off the register | |
03 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
02 Aug 2018 | CH01 | Director's details changed for Ms Sharon Leonardi on 2 August 2018 | |
31 Jul 2018 | AP01 | Appointment of Ms Sharon Leonardi as a director on 19 July 2018 | |
31 Jul 2018 | PSC01 | Notification of Sharon Leonardi as a person with significant control on 19 July 2018 | |
31 Jul 2018 | TM01 | Termination of appointment of Katie Michelle Mccue as a director on 19 July 2018 | |
31 Jul 2018 | PSC07 | Cessation of Katie Michelle Mccue as a person with significant control on 19 July 2018 | |
06 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
10 Oct 2017 | PSC04 | Change of details for Mr Paul Briggs as a person with significant control on 6 April 2017 | |
17 May 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
28 Jan 2016 | AD01 | Registered office address changed from Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL England to 50a Cranley Road Westcliff-on-Sea Essex SS0 8AL on 28 January 2016 | |
28 Jan 2016 | TM02 | Termination of appointment of Rtmf Services Limited as a secretary on 28 January 2016 | |
15 Dec 2015 | AD01 | Registered office address changed from Suite D Eden House the Office Village, River Way Uckfield East Sussex TN22 1SL to Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL on 15 December 2015 | |
01 Oct 2015 | NEWINC | Incorporation |