- Company Overview for LEAMINGTON COURT (SE3) RTM COMPANY LIMITED (10898803)
- Filing history for LEAMINGTON COURT (SE3) RTM COMPANY LIMITED (10898803)
- People for LEAMINGTON COURT (SE3) RTM COMPANY LIMITED (10898803)
- More for LEAMINGTON COURT (SE3) RTM COMPANY LIMITED (10898803)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2019 | DS01 | Application to strike the company off the register | |
08 May 2019 | TM01 | Termination of appointment of Maria Wallace as a director on 8 May 2019 | |
28 Mar 2019 | TM01 | Termination of appointment of Jente Lacour as a director on 28 March 2019 | |
17 Oct 2018 | AA | Accounts for a dormant company made up to 31 August 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
21 Jun 2018 | AP01 | Appointment of Mr Colin David Kavanagh as a director on 12 June 2018 | |
12 Apr 2018 | AP01 | Appointment of Mr Jente Lacour as a director on 12 April 2018 | |
03 Jan 2018 | AP01 | Appointment of Mr Uwe Norbert Renk as a director on 18 December 2017 | |
21 Dec 2017 | AP01 | Appointment of Mr David Robert Ovenden as a director on 18 December 2017 | |
17 Oct 2017 | AD01 | Registered office address changed from Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL to Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL on 17 October 2017 | |
16 Oct 2017 | CH04 | Secretary's details changed for Rtmf Services Limited on 10 October 2017 | |
03 Aug 2017 | NEWINC | Incorporation |