Advanced company searchLink opens in new window

ROBERT COURT RTM COMPANY LIMITED

Company number 10567467

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2021 TM01 Termination of appointment of Gemma Nicole Oldfield as a director on 10 November 2020
18 Jun 2021 PSC07 Cessation of Gemma Nicole Oldfield as a person with significant control on 10 November 2020
06 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
26 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2021 DS01 Application to strike the company off the register
08 Jan 2021 TM01 Termination of appointment of Grainne Sile Keenan as a director on 8 January 2021
07 Nov 2020 PSC07 Cessation of Michael Joseph Mcgovern as a person with significant control on 6 November 2020
07 Nov 2020 TM01 Termination of appointment of Michael Joseph Mcgovern as a director on 7 November 2020
07 Aug 2020 PSC07 Cessation of Grainne Sile Keenan as a person with significant control on 7 August 2020
21 Jul 2020 AD01 Registered office address changed from 11 Robert Court 4 Sternhall Lane London SE15 4BE United Kingdom to 5 5 Robert Court 4 Sternhall Lane London SE15 4BE on 21 July 2020
21 Jul 2020 TM01 Termination of appointment of Leopold Jean Cyprien Hugo as a director on 21 July 2020
21 Jul 2020 PSC07 Cessation of Leopold Jean Cyprien Hugo as a person with significant control on 21 July 2020
29 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
24 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
30 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
09 Sep 2018 AA Accounts for a dormant company made up to 30 January 2018
27 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
19 Jan 2017 TM02 Termination of appointment of Cargil Management Services Limited as a secretary on 17 January 2017
19 Jan 2017 TM01 Termination of appointment of Philippa Anne Keith as a director on 17 January 2017
19 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
19 Jan 2017 AP01 Appointment of Gemma Nicole Oldfield as a director on 17 January 2017
19 Jan 2017 AP01 Appointment of Grainne Sile Keenan as a director on 17 January 2017
19 Jan 2017 AP01 Appointment of Mr Michael Joseph Mcgovern as a director on 17 January 2017
19 Jan 2017 AP01 Appointment of Leopold Jean Cyprien Hugo as a director on 17 January 2017