CLARE LANE RTM COMPANY LIMITED

266 Kingsland Road, London, E8 4DG
StatusDISSOLVED
Company No.07860010
Category
Incorporated24 Nov 2011
Age12 years, 6 months, 25 days
JurisdictionEngland Wales
Dissolution07 Jun 2022
Years2 years, 12 days

SUMMARY

CLARE LANE RTM COMPANY LIMITED is an dissolved with number 07860010. It was incorporated 12 years, 6 months, 25 days ago, on 24 November 2011 and it was dissolved 2 years, 12 days ago, on 07 June 2022. The company address is 266 Kingsland Road, London, E8 4DG.



Company Fillings

Gazette dissolved compulsory

Date: 07 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-05-01

Officer name: Managed Exit Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hlh Accountants Limited

Termination date: 2018-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-03-09

Officer name: Hlh Accountants Limited

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Address

Type: AD01

Old address: Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN

New address: C/O Haus Block Management 266 Kingsland Road London E8 4DG

Change date: 2015-03-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Mar 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-05

Officer name: Isec Secretarial Services Limited

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jan 2015

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Nov 2013

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Appoint corporate secretary company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Isec Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2013

Action Date: 23 May 2013

Category: Address

Type: AD01

Old address: 19 Red Road Borehamwood Herts WD6 4SR

Change date: 2013-05-23

Documents

View document PDF

Termination secretary company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sheila Benson

Documents

View document PDF

Annual return company with made up date

Date: 05 Dec 2012

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2012

Action Date: 20 Aug 2012

Category: Address

Type: AD01

Old address: C/O Swabey & Co 410 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom

Change date: 2012-08-20

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sheila Ruth Benson

Documents

View document PDF

Incorporation company

Date: 24 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTINENTAL SCAFFOLDING LTD

6 GALLEY HILL,WALTHAM ABBEY,EN9 2AG

Number:08921185
Status:ACTIVE
Category:Private Limited Company

EUROPA ASSOCIATES (UK) LTD.

34 QUEENSBURY STATION PARADE,MIDDLESEX,HA8 5NN

Number:03354375
Status:ACTIVE
Category:Private Limited Company

HUMAN RESOURCE VENTURES LIMITED

ADVANTAGE BUSINESS CENTRE,MANCHESTER,M4 6DE

Number:10649229
Status:ACTIVE
Category:Private Limited Company

MARCO POLO TRAVEL PUBLISHING LIMITED

PINEWOOD CROCKFORD LANE,BASINGSTOKE,RG24 8AL

Number:07556079
Status:ACTIVE
Category:Private Limited Company

MOWBRAY GILL LIMITED

44 WINNINGTON HILL,CHESHIRE,CW8 1AU

Number:04104821
Status:ACTIVE
Category:Private Limited Company

PARSHV LIMITED

14 FLORA ROAD,BUSHEY,WD23 2FR

Number:07105965
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