MONTGOMERY COURT RTM COMPANY LIMITED
Status | DISSOLVED |
Company No. | 07699254 |
Category | |
Incorporated | 11 Jul 2011 |
Age | 12 years, 10 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 04 Jun 2019 |
Years | 4 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
Dissolution application strike off company
Date: 12 Mar 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Trudy Anne Goodkind
Documents
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
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
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
Appoint person director company with name
Date: 22 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eitan Leibovitch
Documents
Appoint person director company with name
Date: 08 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Kim Simon
Documents
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
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
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
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
Some Companies
AIRFRAME TECHNICAL SERVICES LIMITED
1 THE HOLLIES,NORTHWICH,CW9 8RS
Number: | 10980303 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A HIGH STREET,EPSOM,KT19 8DA
Number: | 03292641 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNER OAK,SOLIHULL,B91 3QG
Number: | 06458599 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
UNIT 8 A B C KILLINGHALL STONE QUARRY RIPON ROAD,HARROGATE,HG3 2BA
Number: | 07162252 |
Status: | ACTIVE |
Category: | Private Limited Company |