JOYCE SILVER COURT RTM COMPANY LIMITED: Filings
Overview
| Company Name | JOYCE SILVER COURT RTM COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 08592964 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for JOYCE SILVER COURT RTM COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from C/O Residential Management Group Ltd Essex Road Hoddesdon Hertfordshire EN11 0DR to Chelsea Works St. Michaels Road Kettering NN15 6AU on Oct 04, 2018 | 1 pages | AD01 | ||
Termination of appointment of Karen Joanne Cadore as a director on Aug 01, 2018 | 1 pages | TM01 | ||
Director's details changed for Ms Karen Joanne Shannon on Aug 08, 2014 | 4 pages | CH01 | ||
Director's details changed | 4 pages | CH01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Withdrawal of a person with significant control statement on Mar 13, 2018 | 2 pages | PSC09 | ||
Confirmation statement made on Jul 29, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2017 | 6 pages | AA | ||
Total exemption full accounts made up to Jul 31, 2016 | 8 pages | AA | ||
Confirmation statement made on Jul 29, 2016 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2015 | 8 pages | AA | ||
Annual return made up to Jul 29, 2015 no member list | 4 pages | AR01 | ||
Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to C/O Residential Management Group Ltd Essex Road Hoddesdon Hertfordshire EN11 0DR on Jul 28, 2015 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jul 31, 2014 | 2 pages | AA | ||
Appointment of Ms Karen Joanne Shannon as a director on Aug 08, 2014 | 2 pages | AP01 | ||
Annual return made up to Jul 29, 2014 no member list | 3 pages | AR01 | ||
Annual return made up to Jul 01, 2014 no member list | 5 pages | AR01 | ||
Termination of appointment of Rtm Secretarial Ltd as a director on Jul 02, 2014 | 1 pages | TM01 | ||
Termination of appointment of Courtney Anthony Hooper as a director on Aug 08, 2014 | 1 pages | TM01 | ||
Termination of appointment of Rtm Nominee Directors Ltd as a director on Jul 02, 2014 | 1 pages | TM01 | ||
Termination of appointment of Courtney Anthony Hooper as a director on Aug 08, 2014 | 1 pages | TM01 | ||
Termination of appointment of Courtney Anthony Hooper as a director on Aug 08, 2014 | 1 pages | TM01 | ||
Termination of appointment of Rtm Nominee Directors Ltd as a director on Jul 02, 2014 | 1 pages | TM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0