GARMENT FACTORY RTM COMPANY LIMITED

05210027
FLAT 6 152 CLARENCE ROAD LONDON ENGLAND E5 8DY

Documents

Documents
Date Category Description Pages
28 Sep 2021 gazette Gazette Dissolved Voluntary 1 Buy now
13 Jul 2021 gazette Gazette Notice Voluntary 1 Buy now
06 Jul 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
05 Jul 2021 officers Termination of appointment of director (Hollie Chioma Danielle Nwagboso) 1 Buy now
02 Jul 2021 accounts Annual Accounts 6 Buy now
09 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2021 accounts Annual Accounts 6 Buy now
22 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2020 officers Appointment of director (Ms Galia Tammuz) 2 Buy now
04 Jan 2020 officers Appointment of director (Ms Hollie Chioma Danielle Nwagboso) 2 Buy now
24 Dec 2019 accounts Annual Accounts 6 Buy now
09 Oct 2019 officers Appointment of director (Ms Claudia Clinton-Smith) 2 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 Jan 2019 accounts Annual Accounts 6 Buy now
19 Nov 2018 officers Termination of appointment of director (Rich Austen-Smith) 1 Buy now
27 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2017 accounts Annual Accounts 6 Buy now
24 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2016 accounts Annual Accounts 6 Buy now
09 Oct 2016 officers Termination of appointment of director (Mohammad Zia Rizvi) 1 Buy now
23 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jul 2016 officers Appointment of director (Mr Rich Austen-Smith) 2 Buy now
17 Jun 2016 officers Appointment of director (Mr Mohammad Zia Rizvi) 2 Buy now
16 Jun 2016 officers Termination of appointment of director (Lisa Rebecca Vandy) 1 Buy now
16 Jun 2016 officers Termination of appointment of director (Nivenka Jayasekera) 1 Buy now
25 Apr 2016 accounts Annual Accounts 6 Buy now
20 Aug 2015 annual-return Annual Return 4 Buy now
29 Oct 2014 accounts Annual Accounts 5 Buy now
20 Aug 2014 annual-return Annual Return 4 Buy now
10 Dec 2013 accounts Annual Accounts 6 Buy now
03 Sep 2013 annual-return Annual Return 4 Buy now
26 Jun 2013 officers Appointment of director (Ms Nivenka Jayasekera) 2 Buy now
23 Jan 2013 accounts Annual Accounts 6 Buy now
31 Oct 2012 annual-return Annual Return 3 Buy now
20 Jun 2012 officers Termination of appointment of director (Michael Hughes) 1 Buy now
28 May 2012 accounts Annual Accounts 9 Buy now
31 Oct 2011 annual-return Annual Return 5 Buy now
31 Oct 2011 officers Termination of appointment of secretary (Michael Hughes) 1 Buy now
02 Jun 2011 accounts Annual Accounts 5 Buy now
12 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2010 officers Appointment of director (Ms Lisa Rebecca Vandy) 2 Buy now
11 Sep 2010 annual-return Annual Return 4 Buy now
11 Sep 2010 officers Change of particulars for director (Michael John Hughes) 2 Buy now
11 Sep 2010 officers Change of particulars for director (Simon Daniel Minett) 2 Buy now
20 Dec 2009 accounts Annual Accounts 5 Buy now
13 Oct 2009 annual-return Annual Return 2 Buy now
26 Aug 2009 officers Director and secretary's change of particulars / michael hughes / 07/06/2009 1 Buy now
26 Aug 2009 address Registered office changed on 26/08/2009 from 13A northington street london WC1N 2NT 1 Buy now
26 Aug 2009 officers Director and secretary's change of particulars / michael hughes / 07/06/2009 1 Buy now
25 May 2009 accounts Annual Accounts 3 Buy now
08 Sep 2008 annual-return Annual return made up to 19/08/08 2 Buy now
17 Jul 2008 officers Director appointed simon daniel minett 1 Buy now
27 Jun 2008 officers Director and secretary's change of particulars / michael hughes / 27/06/2008 1 Buy now
24 Jun 2008 accounts Annual Accounts 3 Buy now
05 Sep 2007 annual-return Annual return made up to 19/08/07 2 Buy now
05 Sep 2007 officers Director resigned 1 Buy now
03 Jul 2007 accounts Annual Accounts 3 Buy now
11 Sep 2006 annual-return Annual return made up to 19/08/06 2 Buy now
11 Sep 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
20 Jun 2006 accounts Annual Accounts 3 Buy now
19 Jun 2006 address Registered office changed on 19/06/06 from: flat 6 152 clarence road london E5 8DY 1 Buy now
13 Sep 2005 annual-return Annual return made up to 19/08/05 4 Buy now
10 Nov 2004 officers Secretary resigned 1 Buy now
19 Aug 2004 incorporation Incorporation Company 37 Buy now