- Company Overview for ROSEBERRY MEWS RTM COMPANY LIMITED (12238554)
- Filing history for ROSEBERRY MEWS RTM COMPANY LIMITED (12238554)
- People for ROSEBERRY MEWS RTM COMPANY LIMITED (12238554)
- More for ROSEBERRY MEWS RTM COMPANY LIMITED (12238554)
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) |
---|---|---|---|
28 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2023 | AP04 | Appointment of Innovus Company Secretaries Limited as a secretary on 7 December 2023 | |
13 Dec 2023 | TM02 | Termination of appointment of Firstport Secretarial Limited as a secretary on 7 December 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
17 Oct 2023 | PSC02 | Notification of Landmark (Bolton) Limited as a person with significant control on 14 August 2023 | |
17 Oct 2023 | PSC09 | Withdrawal of a person with significant control statement on 17 October 2023 | |
17 Aug 2023 | TM01 | Termination of appointment of Eric Cook as a director on 17 August 2023 | |
26 Jun 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
20 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
06 Sep 2021 | MA | Memorandum and Articles of Association | |
06 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2021 | TM01 | Termination of appointment of Ann Thompson as a director on 17 August 2021 | |
24 Aug 2021 | TM01 | Termination of appointment of Valerie Dunn as a director on 24 August 2021 | |
28 Jun 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
01 May 2021 | TM01 | Termination of appointment of David Andrew Hamley as a director on 1 May 2021 | |
28 Apr 2021 | TM01 | Termination of appointment of Beryl Johnson as a director on 16 April 2021 | |
28 Apr 2021 | TM01 | Termination of appointment of John Bull as a director on 16 April 2021 | |
15 Nov 2020 | AP01 | Appointment of Mrs Valerie Dunn as a director on 14 November 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
11 Sep 2020 | TM01 | Termination of appointment of Jane Humphreys as a director on 8 September 2020 | |
16 Mar 2020 | AP04 | Appointment of Firstport Secretarial Limited as a secretary on 16 March 2020 | |
16 Mar 2020 | AD01 | Registered office address changed from 39 Roseberry Mews Guisborough Road, Nunthorpe Middlesbrough Cleveland TS7 0PP United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 16 March 2020 |