Advanced company searchLink opens in new window

SEA VIEW ESTATES RTM COMPANY LIMITED

Company number 07083404

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)
07 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2024 CS01 Confirmation statement made on 23 November 2023 with no updates
07 Feb 2024 DS01 Application to strike the company off the register
05 Dec 2023 AA Accounts for a dormant company made up to 30 November 2022
28 Jan 2023 CS01 Confirmation statement made on 23 November 2022 with no updates
09 Sep 2022 AP01 Appointment of Mr Nathan Austin Rice as a director on 1 September 2022
12 Apr 2022 TM01 Termination of appointment of William Rothwell Miller as a director on 9 April 2022
12 Apr 2022 AD01 Registered office address changed from Flat 26 Richbell Boswell Street London WC1N 3PZ England to 11 Sea View Terrace Margate CT9 5BJ on 12 April 2022
27 Mar 2022 AA Accounts for a dormant company made up to 30 November 2021
23 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
29 Dec 2020 AA Accounts for a dormant company made up to 30 November 2020
03 Dec 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
30 Nov 2020 CH01 Director's details changed for Nigel John Envis on 1 December 2019
21 Feb 2020 AA Accounts for a dormant company made up to 30 November 2019
23 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
07 Dec 2018 AA Accounts for a dormant company made up to 30 November 2018
26 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
28 Aug 2018 PSC08 Notification of a person with significant control statement
06 Mar 2018 AA Accounts for a dormant company made up to 30 November 2017
06 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 6 March 2018
30 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
27 Jun 2017 AD01 Registered office address changed from 11 Sea View Terrace Westbrook Kent CT9 5BJ to Flat 26 Richbell Boswell Street London WC1N 3PZ on 27 June 2017
27 Jun 2017 AA Accounts for a dormant company made up to 30 November 2016
25 Jan 2017 TM01 Termination of appointment of Bill Miller as a director on 25 January 2017