1-9 WESTERN COURT RTM COMPANY LIMITED

06877539
RINGLEY HOUSE 349 ROYAL COLLEGE STREET LONDON NW1 9QS

Documents

Documents
Date Category Description Pages
29 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
10 Mar 2020 gazette Gazette Notice Voluntary 1 Buy now
28 Feb 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
26 Sep 2019 accounts Annual Accounts 2 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2018 accounts Annual Accounts 2 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2017 accounts Annual Accounts 2 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Oct 2016 accounts Annual Accounts 2 Buy now
11 May 2016 annual-return Annual Return 5 Buy now
30 Jul 2015 accounts Annual Accounts 1 Buy now
13 May 2015 annual-return Annual Return 5 Buy now
04 Sep 2014 accounts Annual Accounts 1 Buy now
29 Apr 2014 annual-return Annual Return 5 Buy now
29 Apr 2014 address Change Sail Address Company With Old Address 1 Buy now
17 Jul 2013 accounts Annual Accounts 1 Buy now
19 Apr 2013 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
17 Apr 2013 annual-return Annual Return 5 Buy now
05 Jan 2013 accounts Annual Accounts 1 Buy now
01 Aug 2012 officers Termination of appointment of director (Dilip Parmar) 2 Buy now
01 May 2012 annual-return Annual Return 6 Buy now
23 Jan 2012 accounts Annual Accounts 1 Buy now
14 Apr 2011 annual-return Annual Return 6 Buy now
20 Jan 2011 accounts Annual Accounts 1 Buy now
15 Dec 2010 officers Appointment of corporate director (Ringley Shadow Directors Limited) 3 Buy now
15 Dec 2010 officers Appointment of corporate secretary (Ringley Limited) 3 Buy now
23 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Aug 2010 officers Termination of appointment of director (Rtm Secretarial Ltd) 1 Buy now
16 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Apr 2010 annual-return Annual Return 5 Buy now
19 Apr 2010 address Move Registers To Sail Company 1 Buy now
19 Apr 2010 address Change Sail Address Company 1 Buy now
19 Apr 2010 officers Change of particulars for director (Mr Mansoor Qureshi) 2 Buy now
19 Apr 2010 officers Change of particulars for director (Dilip Parmar) 2 Buy now
19 Apr 2010 officers Change of particulars for secretary (Mansoor Qureshi) 1 Buy now
09 Oct 2009 officers Appointment of corporate director (Rtm Secretarial Ltd) 2 Buy now
09 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jun 2009 address Registered office changed on 17/06/2009 from blackwell house guildhall yard london uk EC2V 5AE 1 Buy now
17 Jun 2009 officers Appointment terminated director rtm secretarial LIMITED 1 Buy now
17 Jun 2009 officers Appointment terminated director rtm nominee directors LIMITED 1 Buy now
15 Apr 2009 incorporation Incorporation Company 29 Buy now