This company is commonly known as 3c Buildings Rtm Company Limited. The company was founded 16 years ago and was given the registration number 06484227. The firm's registered office is in LONDON. You can find them at 121 Sloane Street, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | 3C BUILDINGS RTM COMPANY LIMITED |
---|---|---|
Company Number | : | 06484227 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 121 Sloane Street, London, SW1X 9BW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
121, Sloane Street, London, England, SW1X 9BW | Director | 14 February 2011 | Active |
121, Sloane Street, London, SW1X 9BW | Director | 09 October 2017 | Active |
5, Carlton House 129 Cleveland Street, London, United Kingdom, W1T 6QD | Secretary | 21 May 2008 | Active |
Gun Court, 70 Wapping Lane, Wapping, Ireland, E1W 2RF | Corporate Secretary | 20 June 2008 | Active |
Blackwell House, Guildhall Yard, London, EC2V 5AE | Corporate Secretary | 25 January 2008 | Active |
Astra Centre, Edinburgh Way, Harlow, United Kingdom, CM20 2BN | Corporate Secretary | 30 June 2010 | Active |
121, Sloane Street, London, England, SW1X 9BW | Director | 23 September 2008 | Active |
121, Sloane Street, London, England, SW1X 9BW | Director | 25 January 2008 | Active |
121, Sloane Street, London, SW1X 9BW | Director | 09 October 2017 | Active |
121, Sloane Street, London, England, SW1X 9BW | Director | 20 May 2008 | Active |
22, Fountayne Road, London, United Kingdom, N16 7DX | Director | 21 May 2008 | Active |
121, Sloane Street, London, England, SW1X 9BW | Director | 20 May 2008 | Active |
121, Sloane Street, London, England, SW1X 9BW | Director | 24 March 2010 | Active |
Blackwell House, Guildhall Yard, London, EC2V 5AE | Corporate Director | 25 January 2008 | Active |
Blackwell House, Guildhall Yard, London, EC2V 5AE | Corporate Director | 25 January 2008 | Active |
Mr Adam Jan Fudakowski | ||
Notified on | : | 09 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | British |
Address | : | 121, Sloane Street, London, SW1X 9BW |
Nature of control | : |
|
Mr Omal Virantha Walgama | ||
Notified on | : | 20 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 6, Clifton House, 131-133 Cleveland Street, London, England, W1T 6QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2022-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Gazette | Gazette filings brought up to date. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-15 | Officers | Appoint person director company with name date. | Download |
2019-02-15 | Officers | Appoint person director company with name date. | Download |
2019-02-15 | Officers | Termination director company with name termination date. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-22 | Officers | Termination director company with name termination date. | Download |
2017-06-26 | Officers | Termination director company with name termination date. | Download |
2017-06-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.