- Company Overview for 73 LOUGH ROAD RTM COMPANY LIMITED (15035319)
- Filing history for 73 LOUGH ROAD RTM COMPANY LIMITED (15035319)
- People for 73 LOUGH ROAD RTM COMPANY LIMITED (15035319)
- More for 73 LOUGH ROAD RTM COMPANY LIMITED (15035319)
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) |
---|---|---|---|
26 Jan 2025 | CS01 | Confirmation statement made on 27 July 2024 with no updates | |
26 Jan 2025 | AP01 | Appointment of Mr Graham Macphee as a director on 13 January 2025 | |
26 Jan 2025 | AP01 | Appointment of Mr Richard Nicholas Hudson as a director on 13 January 2025 | |
26 Jan 2025 | TM01 | Termination of appointment of George Edward Hudson as a director on 13 January 2025 | |
26 Jan 2025 | AD01 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow CM20 2BN England to 73a Lough Road 73a Lough Road London N7 8RH on 26 January 2025 | |
26 Jan 2025 | AP03 | Appointment of Mr Ishaan Rahman as a secretary on 13 January 2025 | |
26 Jan 2025 | TM02 | Termination of appointment of Spartan Property Consultants Limited as a secretary on 13 January 2025 | |
14 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2024 | TM01 | Termination of appointment of James Mcdonnell as a director on 27 February 2024 | |
28 Jul 2023 | NEWINC | Incorporation |