78B HERBERT AVENUE RTM COMPANY LTD
Company number 10427965
- Company Overview for 78B HERBERT AVENUE RTM COMPANY LTD (10427965)
- Filing history for 78B HERBERT AVENUE RTM COMPANY LTD (10427965)
- People for 78B HERBERT AVENUE RTM COMPANY LTD (10427965)
- More for 78B HERBERT AVENUE RTM COMPANY LTD (10427965)
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) |
---|---|---|---|
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2024 | AA | Accounts for a dormant company made up to 28 September 2023 | |
27 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
30 Jun 2023 | AA | Accounts for a dormant company made up to 28 September 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
30 Jun 2022 | AA | Accounts for a dormant company made up to 28 September 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
01 Jul 2021 | CH04 | Secretary's details changed for Advance Block Management on 30 June 2021 | |
01 Jul 2021 | AA | Accounts for a dormant company made up to 28 September 2020 | |
19 Jan 2021 | AD01 | Registered office address changed from The Hive 51 Lever Street C/O Advance Block Management Manchester M1 1FN England to C/O Advance Block Management, St Paul's House, 3rd Floor, 23 Park Square South, Leeds LS1 2nd on 19 January 2021 | |
01 Dec 2020 | PSC04 | Change of details for Mr Richard Lopez as a person with significant control on 1 December 2020 | |
01 Dec 2020 | CH01 | Director's details changed for Mr Richard Lopez on 1 December 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
10 Nov 2020 | AD01 | Registered office address changed from Flat 1 Burberry Court 78B Herbert Avenue Poole BH12 4HU England to The Hive 51 Lever Street C/O Advance Block Management Manchester M1 1FN on 10 November 2020 | |
10 Nov 2020 | AP04 | Appointment of Advance Block Management as a secretary on 10 November 2020 | |
06 Oct 2020 | AD01 | Registered office address changed from 24a Southampton Road Ringwood Hampshire BH24 1HY United Kingdom to Flat 1 Burberry Court 78B Herbert Avenue Poole BH12 4HU on 6 October 2020 | |
06 Oct 2020 | TM02 | Termination of appointment of Evolve Block & Estate Management Ltd as a secretary on 28 September 2020 | |
13 May 2020 | AA | Accounts for a dormant company made up to 28 September 2019 | |
09 Mar 2020 | CH04 | Secretary's details changed for Evolve Block & Estate Management Ltd on 9 March 2020 | |
15 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with no updates | |
27 Nov 2018 | AA | Accounts for a dormant company made up to 28 September 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
03 Jan 2018 | AA | Accounts for a dormant company made up to 28 September 2017 |