2 SHOOTERS HILL RTM LIMITED

Company Documents

DateDescription
19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/07/1931 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM C/O T MAKONI FLAT 1 2 SHOOTERS HILL ROAD LONDON SE3 7BD

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MS CAROLINE EDGAR

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR SEAN CONWAY

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR SALLY KIFT

View Document

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

11/01/1711 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

27/02/1627 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/09/1521 September 2015 21/09/15 NO MEMBER LIST

View Document

02/07/152 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MS SALLY KIFT

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR CLARE RATNAVIRA

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHELE FILIPPINI

View Document

22/09/1422 September 2014 22/09/14 NO MEMBER LIST

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/10/1324 October 2013 21/10/13 NO MEMBER LIST

View Document

02/12/122 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/12/122 December 2012 DIRECTOR APPOINTED MS PAM BOWEN

View Document

12/11/1212 November 2012 21/10/12 NO MEMBER LIST

View Document

11/11/1211 November 2012 DIRECTOR APPOINTED MICHELE FILIPPINI

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/03/1223 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

15/11/1115 November 2011 21/10/11 NO MEMBER LIST

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM FLAT 2 2 SHOOTERS HILL ROAD LONDON SE3 7BD

View Document

02/11/102 November 2010 21/10/10 NO MEMBER LIST

View Document

09/02/109 February 2010 DIRECTOR APPOINTED CLARE BERNADETTE RATNAVIRA

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM C/O BELL DENING SOLICITORS 12 CLIFF STREET RAMSGATE KENT CT11 9HS UNITED KINGDOM

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED TINASHE TAFADWA MAKONI

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR WATERLOW NOMINEES LIMITED

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

21/10/0921 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information