76 EAST DULWICH GROVE RTM COMPANY LTD

76 East Dulwich Grove, London, SE22 8TW, England
StatusACTIVE
Company No.08391370
Category
Incorporated06 Feb 2013
Age11 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

76 EAST DULWICH GROVE RTM COMPANY LTD is an active with number 08391370. It was incorporated 11 years, 4 months, 10 days ago, on 06 February 2013. The company address is 76 East Dulwich Grove, London, SE22 8TW, England.



Company Fillings

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chaellene Davidson

Appointment date: 2022-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-09

Officer name: Pavenjit Kaur Sindher

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lisl Felice

Appointment date: 2022-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederick King

Termination date: 2020-01-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jan 2020

Action Date: 18 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Roberto Felice

Appointment date: 2020-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-17

Officer name: Frederick King

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Change person secretary company with change date

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-12-18

Officer name: Mr Frederick Jasper James King

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 31 May 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frederick King

Change date: 2017-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 May 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-05-31

Officer name: Mr Frederick Jasper James King

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2017

Action Date: 31 May 2017

Category: Address

Type: AD01

New address: 76 East Dulwich Grove London SE22 8TW

Change date: 2017-05-31

Old address: Windsor House 103 Whitehall Road Colchester CO2 8HA

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Red Rock Estate & Property Management Ltd

Termination date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederick King

Appointment date: 2017-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2017

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Grant Bonar

Termination date: 2016-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Mar 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-01

Officer name: Mrl Company Secretarial Services Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Red Rock Estate & Property Management Ltd

Appointment date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Mar 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mrl Company Secretarial Services Limited

Appointment date: 2014-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2014

Action Date: 24 Oct 2014

Category: Address

Type: AD01

New address: Windsor House 103 Whitehall Road Colchester CO2 8HA

Change date: 2014-10-24

Old address: Nant Farm Derwen Corwen Clwyd LL21 9SH

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Feb 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2014

Action Date: 20 Feb 2014

Category: Address

Type: AD01

Old address: 25-27 White Friars Chester CH1 1NZ United Kingdom

Change date: 2014-02-20

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mairi Joan Belinda Johnstone

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Grant Bonar

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roberto Felice

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Wright

Documents

View document PDF

Incorporation company

Date: 06 Feb 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A GODDARD LIMITED

88 WEEDON ROAD,SWINDON,SN3 4EN

Number:08183921
Status:ACTIVE
Category:Private Limited Company

HH PRODUCTS LTD

7 HAMPTON CLOSE,NESTON,CH64 0TN

Number:09440945
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KISMAT RADIO LTD

GRANT THORNTON UK LLP 4 HARDMAN SQUARE,MANCHESTER,M3 3EB

Number:05318991
Status:LIQUIDATION
Category:Private Limited Company

SPHRM LIMITED

THE MILL PURY HILL BUSINESS PARK,TOWCESTER,NN12 7LS

Number:09891306
Status:ACTIVE
Category:Private Limited Company

STUDIO LÄRA LTD

UNIT 16,LONDON,N1C 4PD

Number:11746428
Status:ACTIVE
Category:Private Limited Company

TESS YOUNG-JAMIESON FINE ART LIMITED

LEMAIL QUINNIES,WADEBRIDGE,PL27 6JQ

Number:10745577
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