BUTLER AVENUE RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 06646821 |
Category | |
Incorporated | 15 Jul 2008 |
Age | 15 years, 10 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
BUTLER AVENUE RTM COMPANY LIMITED is an active with number 06646821. It was incorporated 15 years, 10 months, 20 days ago, on 15 July 2008. The company address is 33a Butler Avenue, Harrow, HA1 4EJ, Middlesex.
Company Fillings
Confirmation statement with no updates
Date: 30 May 2024
Action Date: 30 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-30
Documents
Accounts with accounts type dormant
Date: 23 May 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2023
Action Date: 15 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-15
Documents
Accounts with accounts type dormant
Date: 30 Mar 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2022
Action Date: 15 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-15
Documents
Accounts with accounts type dormant
Date: 17 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2021
Action Date: 15 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-15
Documents
Appoint person director company with name date
Date: 24 Jul 2021
Action Date: 23 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-23
Officer name: Mr Hywell Dacosta
Documents
Cessation of a person with significant control
Date: 10 Apr 2021
Action Date: 10 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-10
Psc name: Simon Loukes
Documents
Cessation of a person with significant control
Date: 10 Apr 2021
Action Date: 10 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sarah Anne Loukes
Cessation date: 2021-04-10
Documents
Termination secretary company with name termination date
Date: 10 Apr 2021
Action Date: 10 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Loukes
Termination date: 2021-04-10
Documents
Termination director company with name termination date
Date: 10 Apr 2021
Action Date: 10 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-10
Officer name: Sarah Anne Loukes
Documents
Accounts with accounts type dormant
Date: 21 Feb 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-15
Documents
Accounts with accounts type dormant
Date: 28 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2019
Action Date: 15 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-15
Documents
Accounts with accounts type dormant
Date: 15 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2018
Action Date: 15 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-15
Documents
Accounts with accounts type dormant
Date: 27 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Notification of a person with significant control
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rohan Pravin Gupte
Notification date: 2018-03-13
Documents
Cessation of a person with significant control
Date: 13 Mar 2018
Action Date: 12 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Subhas Pattni
Cessation date: 2017-05-12
Documents
Termination director company with name termination date
Date: 13 Mar 2018
Action Date: 12 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Subhas Pattni
Termination date: 2017-05-12
Documents
Appoint person director company with name date
Date: 13 Mar 2018
Action Date: 12 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rohan Pravin Gupte
Appointment date: 2017-05-12
Documents
Confirmation statement with no updates
Date: 25 Jul 2017
Action Date: 15 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-15
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 27 Jul 2016
Action Date: 15 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-15
Documents
Accounts with accounts type total exemption small
Date: 03 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date no member list
Date: 07 Aug 2015
Action Date: 15 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-15
Documents
Accounts with accounts type total exemption small
Date: 01 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date no member list
Date: 10 Aug 2014
Action Date: 15 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-15
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date no member list
Date: 11 Aug 2013
Action Date: 15 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-15
Documents
Accounts with accounts type total exemption small
Date: 01 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date no member list
Date: 13 Aug 2012
Action Date: 15 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-15
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date no member list
Date: 07 Aug 2011
Action Date: 15 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-15
Documents
Termination director company with name
Date: 22 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Burditt
Documents
Termination secretary company with name
Date: 22 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Burditt
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Appoint person secretary company with name
Date: 19 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Simon Loukes
Documents
Appoint person director company with name
Date: 19 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Anne Loukes
Documents
Annual return company with made up date no member list
Date: 07 Aug 2010
Action Date: 15 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-15
Documents
Change person director company with change date
Date: 07 Aug 2010
Action Date: 15 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-15
Officer name: Rachel Claire Collins
Documents
Change person director company with change date
Date: 07 Aug 2010
Action Date: 15 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-15
Officer name: Subhas Pattni
Documents
Change registered office address company with date old address
Date: 07 Aug 2010
Action Date: 07 Aug 2010
Category: Address
Type: AD01
Old address: 33 Butler Avenue Harrow Middlesex HA1 4EJ
Change date: 2010-08-07
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 06 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/07/09
Documents
Legacy
Date: 18 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary swift incorporations LIMITED
Documents
Some Companies
2 CELTIC VIEW MAESTEG,MAESTEG,CF34 9HZ
Number: | 11411954 |
Status: | ACTIVE |
Category: | Private Limited Company |
JACQUI JAMES, UNIT 10 ARTISTIC SPACES ELIZABETH INDUSTRIAL ESTATES,LONDON,SE14 5RW
Number: | 11878342 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 RATCLIFFE ROAD RATCLIFFE ROAD,LOUGHBOROUGH,LE12 7PU
Number: | 05102202 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3-04 PEEL HOUSE,MORDEN,SM4 5BT
Number: | 11643289 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 EDEN ROAD,LONDON,E17 9JS
Number: | 10577970 |
Status: | ACTIVE |
Category: | Private Limited Company |
132 STREET LANE, GILDERSOME,LEEDS,LS27 7JB
Number: | 08505676 |
Status: | ACTIVE |
Category: | Private Limited Company |