- Company Overview for 11 UPPER WIMPOLE STREET RTM COMPANY LIMITED (10678268)
- Filing history for 11 UPPER WIMPOLE STREET RTM COMPANY LIMITED (10678268)
- People for 11 UPPER WIMPOLE STREET RTM COMPANY LIMITED (10678268)
- More for 11 UPPER WIMPOLE STREET RTM COMPANY LIMITED (10678268)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
19 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
29 May 2018 | CH01 | Director's details changed for Ms Christine Eyal Bangs on 20 March 2017 | |
29 May 2018 | AD01 | Registered office address changed from 12 Stamford Street Stalybridge SK15 1LA United Kingdom to 11 Upper Wimpole Street London W1G 6LN on 29 May 2018 | |
29 May 2018 | PSC08 | Notification of a person with significant control statement | |
29 May 2018 | PSC07 | Cessation of Hermione Fastier Houston as a person with significant control on 20 March 2017 | |
29 May 2018 | PSC07 | Cessation of Christine Eyal Bangs as a person with significant control on 20 March 2017 | |
20 Mar 2017 | NEWINC | Incorporation |