Advanced company searchLink opens in new window

75 KIMBERLEY GARDENS RTM COMPANY LTD

Company number 08315939

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 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2022 AP01 Appointment of Ms Clementine Rose Hain-Cole as a director on 6 April 2022
08 Apr 2022 PSC01 Notification of Joshan Moustafa as a person with significant control on 6 April 2022
08 Apr 2022 PSC07 Cessation of Louis Ramm as a person with significant control on 6 April 2022
08 Apr 2022 PSC01 Notification of Clementine Rose Hain-Cole as a person with significant control on 6 April 2022
08 Apr 2022 TM01 Termination of appointment of Louis Ramm as a director on 6 April 2022
15 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
27 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
12 Apr 2021 AD01 Registered office address changed from PO Box 72865 London London N2 2EE United Kingdom to Ground Floor 75 Kimberley Gardens London N4 1LD on 12 April 2021
04 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
13 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
09 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
25 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
14 Jan 2019 PSC07 Cessation of Christina Jane Franzese as a person with significant control on 12 January 2019
14 Jan 2019 AP01 Appointment of Mr Joshan Moustafa as a director on 13 January 2019
06 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
06 Sep 2018 TM01 Termination of appointment of Christina Jane Franzese as a director on 31 August 2018
22 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
24 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
18 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
10 Apr 2017 AD01 Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to PO Box 72865 London London N2 2EE on 10 April 2017
12 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
12 Dec 2016 CH01 Director's details changed for Christina Jane Franzese on 4 December 2015
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015