65 GRAND DRIVE (LONDON) RTM COMPANY LIMITED
Company number 10260083
- Company Overview for 65 GRAND DRIVE (LONDON) RTM COMPANY LIMITED (10260083)
- Filing history for 65 GRAND DRIVE (LONDON) RTM COMPANY LIMITED (10260083)
- People for 65 GRAND DRIVE (LONDON) RTM COMPANY LIMITED (10260083)
- More for 65 GRAND DRIVE (LONDON) RTM COMPANY LIMITED (10260083)
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) |
---|---|---|---|
14 Jul 2024 | CS01 | Confirmation statement made on 13 July 2024 with no updates | |
17 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
20 Jul 2023 | TM02 | Termination of appointment of Prime Management (Ps) Limited as a secretary on 20 July 2023 | |
20 Jul 2023 | AD01 | Registered office address changed from Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to 65 Grand Drive London SW20 9DJ on 20 July 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with no updates | |
24 Mar 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with no updates | |
09 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
25 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
15 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
30 Mar 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
04 Apr 2019 | AP01 | Appointment of Mrs Christina Margaret Carr as a director on 4 April 2019 | |
01 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
28 Mar 2019 | TM01 | Termination of appointment of Samantha Monica Strethill-Wright as a director on 28 March 2019 | |
21 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
10 Mar 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
05 Dec 2017 | AD01 | Registered office address changed from The Old Office Tims Boatyard Timsway Staines upon Thames Middlesex TW18 3JY England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 5 December 2017 | |
04 Dec 2017 | AP04 | Appointment of Prime Management (Ps) Limited as a secretary on 1 December 2017 | |
07 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2017 | AD01 | Registered office address changed from 65 Grand Drive London SW20 9DJ United Kingdom to The Old Office Tims Boatyard Timsway Staines upon Thames Middlesex TW18 3JY on 5 October 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
19 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off |