- Company Overview for UNION WHARF RTM COMPANY LIMITED (05618995)
- Filing history for UNION WHARF RTM COMPANY LIMITED (05618995)
- People for UNION WHARF RTM COMPANY LIMITED (05618995)
- More for UNION WHARF RTM COMPANY LIMITED (05618995)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Oct 2019 | TM01 | Termination of appointment of Alex Francis Griffin as a director on 11 October 2019 | |
16 Sep 2019 | PSC08 | Notification of a person with significant control statement | |
07 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
10 Dec 2018 | PSC07 | Cessation of Alex Griffen as a person with significant control on 10 November 2018 | |
19 Jul 2018 | AP01 | Appointment of Miss Iben Boje Madsen as a director on 1 June 2018 | |
19 Jul 2018 | AD01 | Registered office address changed from Sterling Partners Limited Unit 15 &16 7 Wenlock Road London N1 7SL England to Units 15 &16 Wenlock Road London N1 7SL on 19 July 2018 | |
12 Jun 2018 | AD01 | Registered office address changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL to Sterling Partners Limited Unit 15 &16 7 Wenlock Road London N1 7SL on 12 June 2018 | |
09 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
09 Jan 2017 | CH03 | Secretary's details changed for Mr Ian Paul Nelthorpe on 9 January 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Jun 2016 | AR01 | Annual return made up to 10 November 2015 | |
01 Jun 2016 | TM01 | Termination of appointment of Robert Edward Perry as a director on 30 November 2015 | |
01 Jun 2016 | TM01 | Termination of appointment of James Tye as a director on 3 November 2015 | |
01 Jun 2016 | RT01 | Administrative restoration application | |
26 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Nov 2015 | AP03 | Appointment of Mr Ian Paul Nelthorpe as a secretary on 1 April 2015 | |
02 Jul 2015 | AP01 | Appointment of Mr James Tye as a director on 1 November 2014 | |
02 Jul 2015 | AP01 | Appointment of Mr Kevin Mccullagh as a director on 1 November 2014 | |
02 Jul 2015 | AP01 | Appointment of Mrs Gigliola Natali as a director on 1 November 2014 |