AVENUE LODGE RTM COMPANY LIMITED

Griffin Residential 4 - 6 Queensgate Centre Griffin Residential 4 - 6 Queensgate Centre, Grays, RM17 5DF, Essex, England
StatusACTIVE
Company No.07529920
Category
Incorporated15 Feb 2011
Age13 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution27 Jul 2021
Years2 years, 10 months, 21 days

SUMMARY

AVENUE LODGE RTM COMPANY LIMITED is an active with number 07529920. It was incorporated 13 years, 4 months, 2 days ago, on 15 February 2011 and it was dissolved 2 years, 10 months, 21 days ago, on 27 July 2021. The company address is Griffin Residential 4 - 6 Queensgate Centre Griffin Residential 4 - 6 Queensgate Centre, Grays, RM17 5DF, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2023

Action Date: 03 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian Sewell

Change date: 2023-02-03

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-03

Officer name: Mr Ian Sewell

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-11

Officer name: Mr Ademakinwa Adewuyi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Address

Type: AD01

Old address: 21 Lodge Lane Grays Essex RM17 5RY

Change date: 2022-07-15

New address: Griffin Residential 4 - 6 Queensgate Centre Orsett Road Grays Essex RM17 5DF

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Griffin Residential Block Management Ltd

Appointment date: 2022-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Lilian Margaret Cleverley

Termination date: 2022-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-01

Psc name: Patricia Lilian Margaret Cleverley

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patricia Lilian Margaret Cleverley

Change date: 2022-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Address

Type: AD01

New address: 21 Lodge Lane Grays Essex RM17 5RY

Old address: 6 Avenue Lodge 2 Palmers Avenue Grays RM17 5UE

Change date: 2022-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2022

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Restoration order of court

Date: 28 Jun 2022

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 27 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darryl Edward Mahoney

Termination date: 2019-04-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darryl Edward Mahoney

Cessation date: 2019-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Feb 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Feb 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2014

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 no member list

Date: 03 Apr 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darryl Edward Mahoney

Documents

View document PDF

Termination secretary company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Darryl Edward Mahoney

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Feb 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Peter Warren

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Mar 2012

Action Date: 15 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-15

Documents

View document PDF

Incorporation company

Date: 15 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAILEY & GRANNUM LTD

17 BICTON ROAD,SWINDON,SN25 4UQ

Number:08464364
Status:ACTIVE
Category:Private Limited Company

G R CUTLAND LIMITED

10 ST MARYS CLOSE,NEWTON ABBOT,TQ13 0PL

Number:07018058
Status:ACTIVE
Category:Private Limited Company

GLOBAL CONSERVATORIES LIMITED

ASHWOLD HOUSE HARP HILL,CHELTENHAM,GL52 6PU

Number:04582839
Status:ACTIVE
Category:Private Limited Company

KXR 78 LTD

78 KING'S CROSS RD,LONDON,WC1X 9QG

Number:11141958
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REFLECTIONS DENTAL CARE LIMITED

UNIT 1/2,TRING,HP23 4BB

Number:07018494
Status:ACTIVE
Category:Private Limited Company

ROSSI-ROSSI LIMITED

67 WINDSOR ROAD,MANCHESTER,M25 0DB

Number:10872015
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