CLGS RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLGS RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10865870

Incorporation date

14/07/2017

Size

Dormant

Contacts

Registered address

Registered address

4 Station Court, Girton Road, Cannock, Staffs WS11 0EJCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2017)
dot icon16/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon14/02/2025
Termination of appointment of Kjc Property Consultants Ltd as a secretary on 2025-02-01
dot icon15/11/2024
Termination of appointment of Mohamed Waheed Saleem as a director on 2024-11-15
dot icon01/11/2024
Termination of appointment of Bharat Chauhan as a director on 2024-11-01
dot icon01/11/2024
Registered office address changed from Waterloo House Waterloo Street Birmingham B2 5TB England to 4 Station Court Girton Road Cannock Staffs WS11 0EJ on 2024-11-01
dot icon16/10/2024
Termination of appointment of Nilesh Ishverbhai Patel as a director on 2024-10-16
dot icon27/08/2024
Termination of appointment of Martin Connop as a secretary on 2024-08-27
dot icon27/08/2024
Termination of appointment of Martin Connop as a director on 2024-08-27
dot icon15/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon21/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon11/12/2023
Registered office address changed from Griffin House 19 Ludgate Hill Birmingham West Midlands B1 3DW United Kingdom to Waterloo House Waterloo Street Birmingham B2 5TB on 2023-12-11
dot icon20/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon27/03/2023
Accounts for a dormant company made up to 2022-07-31
dot icon26/07/2022
Termination of appointment of Manjit Singh Virdi as a director on 2022-07-26
dot icon26/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon28/03/2022
Accounts for a dormant company made up to 2021-07-31
dot icon10/03/2022
Termination of appointment of Kenneth Wilson as a director on 2022-03-01
dot icon01/09/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon15/04/2021
Termination of appointment of Anthony Dunn as a director on 2021-04-15
dot icon15/04/2021
Registered office address changed from 19 Griffin House,18-19 Ludgate Hill Birmingham B3 1DW England to Griffin House 19 Ludgate Hill Birmingham West Midlands B1 3DW on 2021-04-15
dot icon18/02/2021
Accounts for a dormant company made up to 2020-07-31
dot icon01/10/2020
Registered office address changed from Kjc Property the Chamberlain Building 36 Frederick Street Birmingham West Midlands B1 3HN England to 19 Griffin House,18-19 Ludgate Hill Birmingham B3 1DW on 2020-10-01
dot icon20/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon23/08/2019
Accounts for a dormant company made up to 2019-07-31
dot icon23/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon23/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon04/04/2019
Appointment of Mr. Mohamed Waheed Saleem as a director on 2019-03-25
dot icon20/08/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon13/06/2018
Appointment of Mr Manjit Singh Virdi as a director on 2018-06-09
dot icon08/06/2018
Appointment of Kjc Property Consultants Ltd as a secretary on 2018-06-04
dot icon30/04/2018
Director's details changed for Mr James Gough - Olaya on 2018-04-27
dot icon30/04/2018
Director's details changed for Mr Martin Connop on 2018-04-27
dot icon27/04/2018
Director's details changed for Mr Christopher Rodney Stafford on 2018-04-27
dot icon27/04/2018
Director's details changed for Mr Nilesh Ishverbhai Patel on 2018-04-27
dot icon27/04/2018
Director's details changed for Mr Garfield Meredith on 2018-04-27
dot icon27/04/2018
Director's details changed for Mr Anthony Dunn on 2018-04-27
dot icon27/04/2018
Director's details changed for Mr Martin Connop on 2018-04-27
dot icon27/04/2018
Appointment of Mr Kenneth Wilson as a director on 2018-04-18
dot icon27/04/2018
Appointment of Mr Bharat Chauhan as a director on 2018-03-01
dot icon27/04/2018
Registered office address changed from The Saturn Centre Spring Road Ettingshall Wolverhampton WV4 6JX England to Kjc Property the Chamberlain Building 36 Frederick Street Birmingham West Midlands B1 3HN on 2018-04-27
dot icon11/08/2017
Resolutions
dot icon14/07/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
13/07/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Manjit Singh Virdi
Director
09/06/2018 - 26/07/2022
39
Nilesh Ishverbhai Patel
Director
14/07/2017 - 16/10/2024
4
Connop, Martin
Director
14/07/2017 - 27/08/2024
-
Gough - Olaya, James
Director
14/07/2017 - Present
1
KJC PROPERTY CONSULTANTS LTD
Corporate Secretary
04/06/2018 - 01/02/2025
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLGS RTM COMPANY LIMITED

CLGS RTM COMPANY LIMITED is an(a) Dissolved company incorporated on 14/07/2017 with the registered office located at 4 Station Court, Girton Road, Cannock, Staffs WS11 0EJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLGS RTM COMPANY LIMITED?

toggle

CLGS RTM COMPANY LIMITED is currently Dissolved. It was registered on 14/07/2017 and dissolved on 16/09/2025.

Where is CLGS RTM COMPANY LIMITED located?

toggle

CLGS RTM COMPANY LIMITED is registered at 4 Station Court, Girton Road, Cannock, Staffs WS11 0EJ.

What does CLGS RTM COMPANY LIMITED do?

toggle

CLGS RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLGS RTM COMPANY LIMITED?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via compulsory strike-off.