31 MAGDALA ROAD RTM CO LTD

35 Derby Road 35 Derby Road, Nottingham, NG10 1LU, England
StatusDISSOLVED
Company No.08172748
Category
Incorporated08 Aug 2012
Age11 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 4 months, 28 days

SUMMARY

31 MAGDALA ROAD RTM CO LTD is an dissolved with number 08172748. It was incorporated 11 years, 10 months, 7 days ago, on 08 August 2012 and it was dissolved 2 years, 4 months, 28 days ago, on 18 January 2022. The company address is 35 Derby Road 35 Derby Road, Nottingham, NG10 1LU, England.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kylie Ann Pentelow

Termination date: 2020-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katy Georgina Wilkes

Appointment date: 2020-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2019

Action Date: 19 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-19

Officer name: Christine Jayne Wensley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kylie Ann Pentelow

Change date: 2018-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-12

New address: 35 Derby Road Long Eaton Nottingham NG10 1LU

Old address: Flat 4, 31 Magdala Road Nottingham NG3 5DG England

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-25

Officer name: Susannah Margaret Hooley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Address

Type: AD01

New address: Flat 4, 31 Magdala Road Nottingham NG3 5DG

Old address: Flat 8, 31 Magdala Road Nottingham NG3 5DG England

Change date: 2015-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-15

Officer name: Mrs Susannah Margaret Hooley

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Julian Kirk

Termination date: 2015-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2015

Action Date: 20 Oct 2015

Category: Address

Type: AD01

New address: Flat 8, 31 Magdala Road Nottingham NG3 5DG

Old address: 31 Magdala Road Mapperley Park Nottingham Nottinghamshire NG3 5DG

Change date: 2015-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Shaw

Termination date: 2015-09-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Aug 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2014

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Katie Georgina Wilkes

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Aug 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Oct 2013

Action Date: 08 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-08

Documents

View document PDF

Incorporation company

Date: 08 Aug 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

Number:08219883
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LOUW SOLUTIONS LTD

C/O FOCUS INSOLVENCY GROUP,APPLEY BRIDGE,WN6 9DW

Number:07079137
Status:LIQUIDATION
Category:Private Limited Company

MONTAGUE PROPERTY SERVICES LTD

GREEN LANE COTTAGE WHEATHOLD,TADLEY,RG26 5SA

Number:10032047
Status:ACTIVE
Category:Private Limited Company

OKER JEWSON LIMITED

OFFICE 1A 49,HORNCHURCH,RM11 2JS

Number:11595846
Status:ACTIVE
Category:Private Limited Company

TALBRO SERVICES LIMITED

1 FOUR MARKS GREEN,HAVANT,PO9 5LN

Number:07406779
Status:ACTIVE
Category:Private Limited Company

THE VEG SHACK LTD

24062 CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:11733322
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