Advanced company searchLink opens in new window

CLIVE COURT STREATHAM RTM COMPANY LIMITED

Company number 08462195

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)
31 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2016 AR01 Annual return made up to 26 March 2016 no member list
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2016 DS01 Application to strike the company off the register
31 Jan 2016 TM01 Termination of appointment of Ringley Shadow Directors Limited as a director on 29 January 2016
31 Jan 2016 TM02 Termination of appointment of Ringley Limited as a secretary on 29 January 2016
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 May 2015 TM01 Termination of appointment of Kelly Nichole Taylor as a director on 14 May 2015
20 Apr 2015 AR01 Annual return made up to 26 March 2015 no member list
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Nov 2014 AP01 Appointment of Carlo Reale as a director on 20 January 2014
11 Apr 2014 AR01 Annual return made up to 26 March 2014 no member list
18 Feb 2014 AD01 Registered office address changed from Flat 2 Clive Court Babington Road Streatham London SW16 6AL on 18 February 2014
11 Nov 2013 AP02 Appointment of Ringley Shadow Directors Limited as a director
11 Nov 2013 AP04 Appointment of Ringley Limited as a secretary
11 Jul 2013 TM01 Termination of appointment of Simon Hervey as a director
05 Jul 2013 AP01 Appointment of Kelly Taylor as a director
22 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Mar 2013 NEWINC Incorporation