MONO PROJECT RTM COMPANY LTD

C/O Revolution Ltd T/A Rebloom Suite One C/O Revolution Ltd T/A Rebloom Suite One, Salford, M5 3ED, Greater Manchester, United Kingdom
StatusDISSOLVED
Company No.08261150
Category
Incorporated19 Oct 2012
Age11 years, 7 months, 2 days
JurisdictionEngland Wales
Dissolution21 Jun 2022
Years1 year, 11 months

SUMMARY

MONO PROJECT RTM COMPANY LTD is an dissolved with number 08261150. It was incorporated 11 years, 7 months, 2 days ago, on 19 October 2012 and it was dissolved 1 year, 11 months ago, on 21 June 2022. The company address is C/O Revolution Ltd T/A Rebloom Suite One C/O Revolution Ltd T/A Rebloom Suite One, Salford, M5 3ED, Greater Manchester, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 21 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-12

Officer name: Anand Patel

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-01-28

Officer name: Revolution Property Management Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-28

Officer name: Rebloom Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2020

Action Date: 08 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-10-08

Psc name: Revolution Property Management Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-10-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Rebloom Ltd

Change date: 2020-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Address

Type: AD01

New address: C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED

Old address: C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT England

Change date: 2020-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-10

Officer name: Anand Patel

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-10

Officer name: Michael Carey

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-12

New address: C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT

Old address: C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2019

Action Date: 31 May 2019

Category: Address

Type: AD01

Change date: 2019-05-31

Old address: Courthill House 60 Water Lane Wilmslow SK9 5AJ England

New address: C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-31

Officer name: Mr Michael Carey

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-24

Officer name: Stephen Cochrane

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Address

Type: AD01

New address: Courthill House 60 Water Lane Wilmslow SK9 5AJ

Change date: 2017-11-01

Old address: The Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-10-20

Officer name: Rebloom Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Nov 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mike Carey

Termination date: 2015-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Oct 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Dec 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Incorporation company

Date: 19 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMERCIAL PROCUREMENT CONSULTANCY LIMITED

24A LONGLEY ROAD,GILLINGHAM,ME8 7RU

Number:08625485
Status:ACTIVE
Category:Private Limited Company

DEWE ROGERSON LIMITED

8TH FLOOR, HOLBORN GATE,LONDON,WC2A 1AN

Number:00960343
Status:ACTIVE
Category:Private Limited Company

HILLS (COLCHESTER) LIMITED

BRIDGE MILL HOUSE,BROOK STREET,CO1 2UZ

Number:01133950
Status:ACTIVE
Category:Private Limited Company

ORBIS EXECUTIVE SEARCH LIMITED

55 BRYANSTON STREET,LONDON,W1H 7AA

Number:11242787
Status:ACTIVE
Category:Private Limited Company

P R CRANE CIVIL ENGINEERING LIMITED

SPRINGFIELDS 31 MARKET STREET,THETFORD,IP25 7LY

Number:06372612
Status:ACTIVE
Category:Private Limited Company

THREE SWANS LEISURE LIMITED

UNIT 5,SELBY,YO8 8BE

Number:09788791
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