ST HELENS MEWS RTM LIMITED

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Termination of appointment of Steven William Murphy as a secretary on 2023-03-31

View Document

25/01/2325 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/11/2119 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 Accounts for a dormant company made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/11/1816 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/01/1810 January 2018 SECRETARY APPOINTED MR STEVEN WILLIAM MURPHY

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

04/01/184 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

24/06/1724 June 2017 DIRECTOR APPOINTED MS LORNA JANE MITCHELL

View Document

24/06/1724 June 2017 DIRECTOR APPOINTED MR NIGEL JONATHAN CARR

View Document

17/06/1717 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN MURPHY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 Compulsory strike-off action has been discontinued

View Document

14/02/1714 February 2017 DISS40 (DISS40(SOAD))

View Document

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

12/02/1712 February 2017 REGISTERED OFFICE CHANGED ON 12/02/2017 FROM 2 ELIAS HOUSE ST HELENS MEWS BRENTWOOD ESSEX CM14 4RD

View Document

27/12/1627 December 2016 FIRST GAZETTE

View Document

18/08/1618 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/11/1513 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

26/07/1526 July 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WOODS

View Document

26/07/1526 July 2015 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

01/10/141 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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