TUNGATE HOUSE RTM COMPANY LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

09/10/249 October 2024 Application to strike the company off the register

View Document

02/07/242 July 2024 Appointment of Ms Susie Yuk Yee Yau as a director on 2024-07-02

View Document

02/07/242 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

02/07/242 July 2024 Appointment of Mr Oliver James Newman as a director on 2024-07-02

View Document

02/07/242 July 2024 Cessation of James Keen as a person with significant control on 2024-07-02

View Document

02/07/242 July 2024 Cessation of Busayo Komolafe as a person with significant control on 2024-07-02

View Document

05/06/245 June 2024 Termination of appointment of Craig Anthony Stephen Bruce as a director on 2024-04-16

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/10/2315 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

15/10/2315 October 2023 Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS to 109 Tungate House 109 Marlow Road London SE20 7XW on 2023-10-15

View Document

26/06/2326 June 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

24/07/1924 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

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

05/06/185 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MS LAURA RAYMONDE FRANKLAND

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR CRAIG ANTHONY STEPHEN BRUCE

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR BUSAYO KOMOLAFE

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES KEEN

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

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

View Accounts

04/10/164 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company