Advanced company searchLink opens in new window

2 SISTERS AVENUE RTM COMPANY LIMITED

Company number 15038301

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Sep 2025 TM01 Termination of appointment of Richard Turner as a director on 18 September 2025
28 Aug 2025 AP01 Appointment of Ms Julia Zlotkowska as a director on 27 August 2025
01 Aug 2025 CS01 Confirmation statement made on 30 July 2025 with no updates
10 Mar 2025 AA Accounts for a dormant company made up to 31 December 2024
03 Dec 2024 PSC08 Notification of a person with significant control statement
18 Nov 2024 AA01 Current accounting period extended from 31 July 2024 to 31 December 2024
27 Oct 2024 PSC07 Cessation of Charlotte Jane Francis Rollo-Walker as a person with significant control on 25 October 2024
27 Oct 2024 PSC07 Cessation of Stag Lodge Limited as a person with significant control on 25 October 2024
27 Oct 2024 AD01 Registered office address changed from , 8 8 Milner Street, Stanley, London, SW3 2PU, England to 8 Milner Street Stanley London SW3 2PU on 27 October 2024
16 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2024 AD01 Registered office address changed from , Stag Lodge Robin Hood Gate, Richmond Park, London, SW15 3RS, United Kingdom to 8 Milner Street Stanley London SW3 2PU on 15 October 2024
15 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2024 PSC07 Cessation of Jacqueline Rosemary Stevens as a person with significant control on 14 October 2024
14 Oct 2024 CS01 Confirmation statement made on 30 July 2024 with no updates
31 Jul 2023 NEWINC Incorporation