MARLBOROUGH MEWS BLOCK 3 RTM COMPANY LIMITED
Company Documents
Date | Description |
---|---|
18/04/2318 April 2023 | Final Gazette dissolved via voluntary strike-off |
18/04/2318 April 2023 | Final Gazette dissolved via voluntary strike-off |
31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
19/01/2319 January 2023 | Application to strike the company off the register |
15/01/2315 January 2023 | Accounts for a dormant company made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/12/2131 December 2021 | Director's details changed for Leo James Jones on 2021-12-31 |
31/12/2131 December 2021 | Director's details changed for Paul John Henry Dear on 2021-12-31 |
31/12/2131 December 2021 | Change of details for Paul John Henry Dear as a person with significant control on 2021-12-31 |
31/12/2131 December 2021 | Change of details for Leo James Jones as a person with significant control on 2021-12-31 |
25/09/2125 September 2021 | Registered office address changed from 204 Field End Road Eastcote Pinner Middlesex HA5 1rd United Kingdom to 48 Rockford Close Redditch Worcestershire B98 7SZ on 2021-09-25 |
29/07/2129 July 2021 | Incorporation |
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