CANADIAN AVENUE RTM COMPANY LIMITED

65 Canadian Avenue, Catford, London 65 Canadian Avenue, Catford, London, Catford, SE6 3AX, London, England
StatusACTIVE
Company No.07383162
Category
Incorporated21 Sep 2010
Age13 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

CANADIAN AVENUE RTM COMPANY LIMITED is an active with number 07383162. It was incorporated 13 years, 8 months, 12 days ago, on 21 September 2010. The company address is 65 Canadian Avenue, Catford, London 65 Canadian Avenue, Catford, London, Catford, SE6 3AX, London, England.



Company Fillings

Appoint person director company with name date

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Wan Ting Ying

Appointment date: 2024-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harry Richard Moolan-Feroze

Appointment date: 2024-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Balmer

Termination date: 2024-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Address

Type: AD01

New address: 65 Canadian Avenue, Catford, London 65 Canadian Avenue Catford London SE6 3AX

Old address: Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL England

Change date: 2022-09-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rtmf Services Limited

Termination date: 2022-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

Old address: Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL England

Change date: 2017-10-11

New address: Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-10-10

Officer name: Rtmf Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gaie Penelope Sebold

Change date: 2016-03-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Rtmf Services Limited

Change date: 2016-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Address

Type: AD01

Old address: Suite D Eden House the Office Village, River Way Uckfield East Sussex TN22 1SL

New address: Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL

Change date: 2015-12-11

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Oct 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2015

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Snook

Termination date: 2014-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2015

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rachel Sian Heyburn

Appointment date: 2014-12-22

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Sep 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Sep 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2012

Action Date: 28 Nov 2012

Category: Address

Type: AD01

Old address: C/O Rtmf Services Limited Suite D Eden House the Office Village, River Way Uckfield East Sussex TN22 1SL United Kingdom

Change date: 2012-11-28

Documents

View document PDF

Appoint corporate secretary company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rtmf Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Glenn Brian Halton

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2012

Action Date: 15 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-15

Old address: 65 Canadian Avenue Catford London SE6 3AX United Kingdom

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Sep 2012

Action Date: 17 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Memorandum articles

Date: 10 Oct 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 10 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Oct 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Memorandum articles

Date: 03 Mar 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 03 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 21 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:05467315
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CONSTRUCTIVE CODING LTD

COMMERCE HOUSE 18 WEST STREET,LINCS,PE10 9NE

Number:06866559
Status:ACTIVE
Category:Private Limited Company

FLEXI-FOODS LIMITED

HANBURY VIEW, HADZOR COURT,DROITWICH,WR9 7DR

Number:02994733
Status:ACTIVE
Category:Private Limited Company

GRAYSON FRANKS LTD

WEST YARD HOUSE,LONDON,SE10 8JT

Number:08083686
Status:ACTIVE
Category:Private Limited Company

RESOLVE CLOTHING LTD

20 HUNTSMEAD,NORTHAMPTON,NN3 5HT

Number:11888521
Status:ACTIVE
Category:Private Limited Company

S & K SMITH LTD

EDGEHILL THE BROADWAY,STROUD,GL6 7NY

Number:07320870
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