Advanced company searchLink opens in new window

UNION WHARF RTM COMPANY LIMITED

Company number 05618995

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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