NO. 7 THE AVENUE RTM COMPANY LIMITED
Status | DISSOLVED |
Company No. | 08482623 |
Category | |
Incorporated | 10 Apr 2013 |
Age | 11 years, 1 month, 19 days |
Jurisdiction | England Wales |
Dissolution | 26 Oct 2021 |
Years | 2 years, 7 months, 3 days |
SUMMARY
NO. 7 THE AVENUE RTM COMPANY LIMITED is an dissolved with number 08482623. It was incorporated 11 years, 1 month, 19 days ago, on 10 April 2013 and it was dissolved 2 years, 7 months, 3 days ago, on 26 October 2021. The company address is Professor Anthony J Pinching Professor Anthony J Pinching, Pinner, HA5 1AY, Middlesex, England.
Company Fillings
Gazette dissolved voluntary
Date: 26 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Jul 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 29 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2021
Action Date: 10 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-10
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2021
Action Date: 12 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-12
New address: Professor Anthony J Pinching 22, Cuckoo Hill Road Pinner Middlesex HA5 1AY
Old address: C/O Sem 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR
Documents
Termination secretary company with name termination date
Date: 12 Mar 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sterling Estates Management
Termination date: 2021-03-08
Documents
Termination director company with name termination date
Date: 12 Mar 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-08
Officer name: Shalim Ahmed
Documents
Confirmation statement with no updates
Date: 24 Apr 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Accounts with accounts type dormant
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Accounts with accounts type dormant
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Accounts with accounts type dormant
Date: 20 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Accounts with accounts type dormant
Date: 09 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date no member list
Date: 20 Apr 2016
Action Date: 10 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-10
Documents
Accounts with accounts type dormant
Date: 11 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date no member list
Date: 21 Apr 2015
Action Date: 10 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-10
Documents
Accounts with accounts type dormant
Date: 18 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date no member list
Date: 17 Apr 2014
Action Date: 10 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-10
Documents
Appoint person director company with name
Date: 24 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Anthony John Pinching
Documents
Appoint person director company with name
Date: 12 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Henry Mcgowan
Documents
Appoint person director company with name
Date: 11 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shalim Ahmed
Documents
Appoint corporate secretary company with name
Date: 11 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Sterling Estates Management
Documents
Termination director company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
1 SYCAMORE COURT,HULL,HU5 2UL
Number: | 10954628 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 KIMBERLEY ROAD,CARDIFF,CF23 5DJ
Number: | 11294620 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
INDEPENDENT ORDER OF FORESTERS
789 DON MILLS ROAD,ONTARIO, M3C 1T9,
Number: | FC002825 |
Status: | ACTIVE |
Category: | Other company type |
62 SIR JOHN NEWSOM WAY,WELWYN GARDEN CITY,AL7 4FL
Number: | 06906016 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 STANDARD ROAD,LONDON,NW10 6EU
Number: | 09853403 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CHAPEL,WITNEY,OX28 6HD
Number: | 10040195 |
Status: | ACTIVE |
Category: | Private Limited Company |