- Company Overview for 3 VERONICA RD RTM CO LTD (11477623)
- Filing history for 3 VERONICA RD RTM CO LTD (11477623)
- People for 3 VERONICA RD RTM CO LTD (11477623)
- More for 3 VERONICA RD RTM CO LTD (11477623)
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) |
---|---|---|---|
04 Sep 2023 | AA | Accounts for a dormant company made up to 31 July 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
01 Sep 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
20 Jun 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
13 Dec 2021 | PSC01 | Notification of Andrew Thompson as a person with significant control on 13 December 2021 | |
13 Dec 2021 | AD01 | Registered office address changed from Flat 3 ,No3 Veronica Road London London SW17 8QL England to 3 & 3a Veronica Road London SW17 8QL on 13 December 2021 | |
13 Dec 2021 | PSC07 | Cessation of Benjamin James Meyrick as a person with significant control on 13 December 2021 | |
13 Dec 2021 | TM01 | Termination of appointment of Benjamin James Meyrick as a director on 13 December 2021 | |
13 Dec 2021 | TM02 | Termination of appointment of Benjamin James Meyrick as a secretary on 13 December 2021 | |
13 Dec 2021 | AP01 | Appointment of Mr Andrew Ian Thompson as a director on 13 December 2021 | |
07 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
05 Jul 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
14 Jun 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
14 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
24 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
09 Mar 2019 | CH01 | Director's details changed for Benjamin James Meyrik on 9 March 2019 | |
09 Mar 2019 | CH03 | Secretary's details changed for Benjamin James Meyrik on 9 March 2019 | |
12 Dec 2018 | PSC07 | Cessation of Jjonathan Paul Elliott as a person with significant control on 12 December 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of Jjonathan Paul Elliott as a director on 12 December 2018 | |
12 Dec 2018 | PSC04 | Change of details for Benjamin James Meyrik as a person with significant control on 12 December 2018 | |
23 Jul 2018 | NEWINC |
Incorporation
|