73 WIDMORE ROAD RTM COMPANY LTD
Status | DISSOLVED |
Company No. | 07746706 |
Category | |
Incorporated | 19 Aug 2011 |
Age | 12 years, 9 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 17 Jan 2023 |
Years | 1 year, 4 months, 19 days |
SUMMARY
73 WIDMORE ROAD RTM COMPANY LTD is an dissolved with number 07746706. It was incorporated 12 years, 9 months, 17 days ago, on 19 August 2011 and it was dissolved 1 year, 4 months, 19 days ago, on 17 January 2023. The company address is 73a Widmore Road 73a Widmore Road, London, BR1 3AA, Greater London.
Company Fillings
Gazette dissolved voluntary
Date: 17 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Sep 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 02 Sep 2022
Action Date: 19 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-19
Documents
Accounts with accounts type dormant
Date: 01 Sep 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 19 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-19
Documents
Accounts with accounts type dormant
Date: 01 Sep 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-19
Documents
Accounts with accounts type dormant
Date: 20 Sep 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-19
Documents
Accounts with accounts type dormant
Date: 24 Sep 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 19 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-19
Documents
Confirmation statement with no updates
Date: 16 Sep 2017
Action Date: 19 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-19
Documents
Accounts with accounts type dormant
Date: 16 Sep 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Accounts with accounts type dormant
Date: 19 Sep 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-19
Documents
Appoint person director company with name date
Date: 14 Jun 2016
Action Date: 06 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-06
Officer name: Mrs Alison Margaret Elder
Documents
Termination director company with name termination date
Date: 14 Jun 2016
Action Date: 05 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-05
Officer name: Nancy Louise Mahony
Documents
Accounts with accounts type dormant
Date: 19 Sep 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 19 Sep 2015
Action Date: 19 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-19
Documents
Accounts with accounts type dormant
Date: 05 Sep 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 05 Sep 2014
Action Date: 19 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-19
Documents
Accounts with accounts type dormant
Date: 04 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change person director company with change date
Date: 12 Nov 2013
Action Date: 18 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-18
Officer name: Oladipo Opeyemi William Senbanjo
Documents
Annual return company with made up date no member list
Date: 16 Sep 2013
Action Date: 19 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-19
Documents
Accounts with accounts type dormant
Date: 13 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date no member list
Date: 06 Nov 2012
Action Date: 19 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-19
Documents
Some Companies
FLAT 1 BALTIC WHARF,LITTLEHAMPTON,BN17 5AD
Number: | 10557557 |
Status: | ACTIVE |
Category: | Private Limited Company |
GD BATHROOM SPECIALIST AND HEATING ENGINEERS LTD
23-27 BOLTON STREET,CHORLEY,PR7 3AA
Number: | 11691065 |
Status: | ACTIVE |
Category: | Private Limited Company |
191 ABERCAIRN ROAD,LONDON,SW16 5AJ
Number: | 11402147 |
Status: | ACTIVE |
Category: | Private Limited Company |
MD PROPERTY INVESTMENTS LIMITED
11 OSIER WAY,OLNEY,MK46 5FP
Number: | 10057817 |
Status: | ACTIVE |
Category: | Private Limited Company |
48C FERMOR ROAD,PRESTON,PR4 6AP
Number: | 11883300 |
Status: | ACTIVE |
Category: | Private Limited Company |
513 LONDON ROAD,SUTTON,SM3 8JR
Number: | 08703685 |
Status: | ACTIVE |
Category: | Private Limited Company |