25A MARLBOROUGH ROAD RTM COMPANY LTD

25a Marlborough Road Pilgrims Hatch, Brentwood, CM15 9LN, Essex, England
StatusDISSOLVED
Company No.11772952
Category
Incorporated17 Jan 2019
Age5 years, 4 months, 29 days
JurisdictionEngland Wales
Dissolution20 Jun 2023
Years11 months, 25 days

SUMMARY

25A MARLBOROUGH ROAD RTM COMPANY LTD is an dissolved with number 11772952. It was incorporated 5 years, 4 months, 29 days ago, on 17 January 2019 and it was dissolved 11 months, 25 days ago, on 20 June 2023. The company address is 25a Marlborough Road Pilgrims Hatch, Brentwood, CM15 9LN, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carel N/a Denier Van Der Merwe

Termination date: 2023-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Liam George N/a Mcallister

Change date: 2021-01-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-01

Psc name: Ingrid N/a Cleminson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-26

Psc name: Carel N/a Denier Van Der Merwe

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2020

Action Date: 16 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-16

Psc name: Liam George Mcallister

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Address

Type: AD01

New address: 25a Marlborough Road Pilgrims Hatch Brentwood Essex CM15 9LN

Change date: 2019-03-01

Old address: Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rtm Secretarial Ltd

Termination date: 2019-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rtm Nominee Directors Ltd

Termination date: 2019-03-01

Documents

View document PDF

Incorporation company

Date: 17 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2D M2 ENTERTAINMENT LIMITED

7 BERNERS MEWS,LONDON,W1T 3AN

Number:09175641
Status:ACTIVE
Category:Private Limited Company

DSQUARE SERVICES LTD

VICTORIA HOUSE,SOUTHEND-ON-SEA,SS1 1BN

Number:10509605
Status:ACTIVE
Category:Private Limited Company

PREVENTX HOLDINGS LIMITED

MBP 5 MEADOWHALL BUSINESS PARK,SHEFFIELD,S9 2EQ

Number:08819197
Status:ACTIVE
Category:Private Limited Company

R&R PREMIUM TECHNOLOGIES AND FINANCE LTD.

36 JASPER AVENUE,LONDON,W7 3BF

Number:06420651
Status:ACTIVE
Category:Private Limited Company

RJL CODING LTD

14 NUNNELEY WAY,MARKET HARBOROUGH,LE16 7EG

Number:09139003
Status:ACTIVE
Category:Private Limited Company

SNUG BARS LIMITED

THE SNUG BAR,ST. ALBANS,AL3 5DU

Number:05307060
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