MONTGOMERY COURT RTM COMPANY LIMITED

Unit 7, Astra Centre Unit 7, Astra Centre, Harlow, CM20 2BN, England
StatusDISSOLVED
Company No.07699254
Category
Incorporated11 Jul 2011
Age12 years, 10 months, 21 days
JurisdictionEngland Wales
Dissolution04 Jun 2019
Years4 years, 11 months, 27 days

SUMMARY

MONTGOMERY COURT RTM COMPANY LIMITED is an dissolved with number 07699254. It was incorporated 12 years, 10 months, 21 days ago, on 11 July 2011 and it was dissolved 4 years, 11 months, 27 days ago, on 04 June 2019. The company address is Unit 7, Astra Centre Unit 7, Astra Centre, Harlow, CM20 2BN, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Jun 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-03-02

Officer name: Warwick Estates Property Management Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jun 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-02

Officer name: Urban Owners Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Address

Type: AD01

New address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN

Change date: 2018-06-06

Old address: C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Jul 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-12-06

Officer name: Urban Owners Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Aug 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Aug 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Trudy Anne Goodkind

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Aug 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2013

Action Date: 16 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-16

Officer name: Mr Eitan Leibovitch

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eitan Leibovitch

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kim Simon

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Aug 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Aug 2012

Action Date: 07 Aug 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Urban Owners Limited

Change date: 2012-08-07

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jan 2012

Action Date: 12 Jan 2012

Category: Address

Type: AD01

Old address: 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom

Change date: 2012-01-12

Documents

View document PDF

Incorporation company

Date: 11 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRFRAME TECHNICAL SERVICES LIMITED

1 THE HOLLIES,NORTHWICH,CW9 8RS

Number:10980303
Status:ACTIVE
Category:Private Limited Company

COURT SECURITY LIMITED

1A HIGH STREET,EPSOM,KT19 8DA

Number:03292641
Status:ACTIVE
Category:Private Limited Company

DEMAND LOGIC LIMITED

CORNER OAK,SOLIHULL,B91 3QG

Number:06458599
Status:ACTIVE
Category:Private Limited Company

LEADERSHIP INNOVATION LTD

74B HACKFORD RD,LONDON,SW9 0RG

Number:07846187
Status:ACTIVE
Category:Private Limited Company

PGA EUROPEAN TOUR PROPERTIES LIMITED

EUROPEAN TOUR BUILDING,VIRGINIA WATER,GU25 4LX

Number:02257246
Status:ACTIVE
Category:Private Limited Company

RESPONSIBLE LIFE LIMITED

UNIT 8 A B C KILLINGHALL STONE QUARRY RIPON ROAD,HARROGATE,HG3 2BA

Number:07162252
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