- Company Overview for ROBERT COURT RTM COMPANY LIMITED (10567467)
- Filing history for ROBERT COURT RTM COMPANY LIMITED (10567467)
- People for ROBERT COURT RTM COMPANY LIMITED (10567467)
- More for ROBERT COURT RTM COMPANY LIMITED (10567467)
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 |