RMT LONDON LTD

45 The Quadrangle, Chelsea Harbour, London, SW10 0UG, England
StatusLIQUIDATION
Company No.06813894
CategoryPrivate Limited Company
Incorporated09 Feb 2009
Age15 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

RMT LONDON LTD is an liquidation private limited company with number 06813894. It was incorporated 15 years, 4 months, 6 days ago, on 09 February 2009. The company address is 45 The Quadrangle, Chelsea Harbour, London, SW10 0UG, England.



Company Fillings

Liquidation compulsory winding up order

Date: 02 Jan 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2017

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2016

Action Date: 19 Oct 2016

Category: Address

Type: AD01

Old address: 170 Merton High Street South Wimbledon London SW19 1AY

New address: 45 the Quadrangle, Chelsea Harbour London SW10 0UG

Change date: 2016-10-19

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AAMD

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Gazette notice compulsory

Date: 02 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 06 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-06

Officer name: Mr Richard Theobold

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2015

Action Date: 06 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Reed

Termination date: 2014-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2015

Action Date: 06 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Reed

Termination date: 2014-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2011

Action Date: 16 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-16

Old address: 30 - 31 St James Place Mangotsfield Bristol BS16 9JB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2011

Action Date: 09 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2011

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 09 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-09

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Suzanne Reed

Change date: 2010-02-09

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary swift (secretaries) LIMITED

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 10/03/2009 from rmt swift house 6 cumberland close darwen lancashire BB3 2TR

Documents

View document PDF

Incorporation company

Date: 09 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BECKENHAM AVENUE MANAGEMENT COMPANY LIMITED

PROVIDENT HOUSE,BECKENHAM,BR3 1AT

Number:04043282
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KHUSHNOOD PROPERTY CO LIMITED

26 MURIESTON VALLEY,,EH54 9HB

Number:SC291649
Status:ACTIVE
Category:Private Limited Company

MERCURY HOUSE RTM COMPANY LTD

7 GILDREDGE ROAD,EASTBOURNE,BN21 4RB

Number:10772243
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PVD PROPERTIES LTD

1 PINNER PARK AVENUE,HARROW,HA2 6LG

Number:11500955
Status:ACTIVE
Category:Private Limited Company

SPECTRUM ENERGY SOUTH LTD

6 DEAN PARK CRESCENT,BOURNEMOUTH,BH1 1HL

Number:11427495
Status:ACTIVE
Category:Private Limited Company

STUDIOS 1 TOS LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11632721
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source