46 NEWLANDS PARK RTM LIMITED
Company Documents
| Date | Description | 
|---|---|
| 13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off | 
| 13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off | 
| 25/02/2525 February 2025 | First Gazette notice for voluntary strike-off | 
| 25/02/2525 February 2025 | First Gazette notice for voluntary strike-off | 
| 17/02/2517 February 2025 | Application to strike the company off the register | 
| 05/02/255 February 2025 | Accounts for a dormant company made up to 2025-01-31 | 
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 | 
| 29/01/2529 January 2025 | Termination of appointment of Ceri Lise Gregory as a director on 2025-01-29 | 
| 29/01/2529 January 2025 | Termination of appointment of Rachel Turner as a director on 2025-01-29 | 
| 29/01/2529 January 2025 | Confirmation statement made on 2025-01-05 with no updates | 
| 17/07/2417 July 2024 | Accounts for a dormant company made up to 2024-01-31 | 
| 08/02/248 February 2024 | Confirmation statement made on 2024-01-05 with no updates | 
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 | 
| 30/10/2330 October 2023 | Accounts for a dormant company made up to 2023-01-31 | 
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 | 
| 20/01/2320 January 2023 | Confirmation statement made on 2023-01-05 with no updates | 
| 26/09/2226 September 2022 | Accounts for a dormant company made up to 2022-01-31 | 
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 | 
| 05/01/225 January 2022 | Confirmation statement made on 2022-01-05 with no updates | 
| 05/07/215 July 2021 | Accounts for a dormant company made up to 2021-01-31 | 
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 | 
| 02/06/202 June 2020 | REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 46 NEWLANDS PARK SYDENHAM LONDON SE26 5NE UNITED KINGDOM | 
| 16/04/2016 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 | 
| 28/02/2028 February 2020 | APPOINTMENT TERMINATED, DIRECTOR DANIEL WILLIAMS | 
| 28/02/2028 February 2020 | DIRECTOR APPOINTED MS CERI GREGORY | 
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 | 
| 26/01/2026 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES | 
| 31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 | 
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 | 
| 25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES | 
| 12/10/1812 October 2018 | REGISTERED OFFICE CHANGED ON 12/10/2018 FROM FLAT 2 46 NEWLANDS PARK SYDENHAM SE26 5NE UNITED KINGDOM | 
| 11/10/1811 October 2018 | 31/01/18 TOTAL EXEMPTION FULL | 
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 | 
| 12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES | 
| 20/09/1720 September 2017 | DIRECTOR APPOINTED MR JAMES ROBERT TYRRELL | 
| 10/07/1710 July 2017 | DIRECTOR APPOINTED MISS SHUN YAN POON | 
| 13/01/1713 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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