31 MAGDALA ROAD RTM CO LTD
Status | DISSOLVED |
Company No. | 08172748 |
Category | |
Incorporated | 08 Aug 2012 |
Age | 11 years, 10 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 18 Jan 2022 |
Years | 2 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation company
Date: 08 Aug 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
HALLSVILLE QUARTER (PHASE 1) RESIDENTS COMPANY LIMITED
BECKET HOUSE,LONDON,SE1 7EU
Number: | 08219883 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
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 |
OFFICE 1A 49,HORNCHURCH,RM11 2JS
Number: | 11595846 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FOUR MARKS GREEN,HAVANT,PO9 5LN
Number: | 07406779 |
Status: | ACTIVE |
Category: | Private Limited Company |
24062 CHYNOWETH HOUSE,TRURO,TR4 8UN
Number: | 11733322 |
Status: | ACTIVE |
Category: | Private Limited Company |