Advanced company searchLink opens in new window

17 - 25 VIOLET GROVE RTM COMPANY LTD

Company number 09677261

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)
30 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
11 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
28 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
08 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
22 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
22 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
22 Jul 2021 TM01 Termination of appointment of David Ross as a director on 30 November 2020
19 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
08 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
07 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
09 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
30 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
14 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with updates
26 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
08 Sep 2017 AP04 Appointment of Central Estates Management Limited as a secretary on 8 September 2017
10 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
12 Jun 2017 AD01 Registered office address changed from C/O Bulmer Estates Ltd 12a Gordon Road West Bridgford Nottingham NG2 5LN England to Care of Pm&G, Chartered Accountants Mainwood Farm Kneesall Newark NG22 0AH on 12 June 2017
03 Apr 2017 TM01 Termination of appointment of Rtm Secretarial Ltd as a director on 3 April 2017
03 Apr 2017 TM01 Termination of appointment of John Steven Davis as a director on 3 April 2017
03 Apr 2017 TM02 Termination of appointment of John Davis as a secretary on 3 April 2017
09 Feb 2017 AA Accounts for a dormant company made up to 31 July 2016
08 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2016 CS01 Confirmation statement made on 7 July 2016 with updates
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2016 AD01 Registered office address changed from 25 Violet Grove Hucknall Nottingham Nottinghamshire NG157TL England to C/O Bulmer Estates Ltd 12a Gordon Road West Bridgford Nottingham NG2 5LN on 27 July 2016