KINGS HALL RTM COMPANY LIMITED

Lancaster House Lancaster House, Southend On Sea, SS2 6UN, Essex
StatusDISSOLVED
Company No.08582111
Category
Incorporated24 Jun 2013
Age10 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution26 Nov 2019
Years4 years, 6 months, 12 days

SUMMARY

KINGS HALL RTM COMPANY LIMITED is an dissolved with number 08582111. It was incorporated 10 years, 11 months, 14 days ago, on 24 June 2013 and it was dissolved 4 years, 6 months, 12 days ago, on 26 November 2019. The company address is Lancaster House Lancaster House, Southend On Sea, SS2 6UN, Essex.



Company Fillings

Gazette dissolved compulsory

Date: 26 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Grant Cooper

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Gazette notice compulsory

Date: 11 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-06

Officer name: Russell Nicholas O'connor

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant Cooper

Appointment date: 2017-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jul 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jul 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Jun 2015

Action Date: 02 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-06-02

Officer name: Isec Secretarial and Corporate Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jun 2015

Action Date: 02 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Isec Secretarial Services Limited

Termination date: 2015-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jul 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirsty Maddison

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Gritzman

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Nicholas O'connor

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelly Thomas

Documents

View document PDF

Incorporation company

Date: 24 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRCRAFT MANAGEMENT SERVICES LTD

CAMBRIDGE HOUSE,SAFFRON WALDEN,CB10 1AX

Number:07719505
Status:ACTIVE
Category:Private Limited Company

CLEVER GHOST LTD

611A CRANMORE HOUSE, 1ST FLOOR,BELFAST,BT9 7GT

Number:NI655552
Status:ACTIVE
Category:Private Limited Company

GURU NANAK ENTERPRISES LTD

1B, FIRST FLOOR,SOUTHALL,UB2 5FD

Number:09960213
Status:ACTIVE
Category:Private Limited Company

J.R. CONSTRUCTION LIMITED

33/34 ALFRED PLACE,,WC1E 7DP

Number:00957364
Status:LIQUIDATION
Category:Private Limited Company

QUTUM CASH LTD

20-22 BEDFORD ROW,LONDON,WC1R 4JS

Number:11298233
Status:ACTIVE
Category:Private Limited Company

THE HAMMERMAN EQUIPMENT PLASTIC PILING COMPANY LIMITED

UNIT 19 CINDER ROAD,BURNTWOOD,WS7 3FS

Number:04875224
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