- Company Overview for RTW (LONDON) LIMITED (05121952)
- Filing history for RTW (LONDON) LIMITED (05121952)
- People for RTW (LONDON) LIMITED (05121952)
- Charges for RTW (LONDON) LIMITED (05121952)
- Insolvency for RTW (LONDON) LIMITED (05121952)
- More for RTW (LONDON) LIMITED (05121952)
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) |
---|---|---|---|
25 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Oct 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
26 Jun 2019 | LIQ10 | Removal of liquidator by court order | |
08 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 February 2019 | |
03 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 20 February 2018 | |
08 Mar 2017 | AD01 | Registered office address changed from C/O Bennetts Solicitors Barley Wood Stables Long Lane Wrington Bristol BS40 5SA England to 24 Conduit Place London W2 1EP on 8 March 2017 | |
03 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
03 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
03 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2016 | AA | Total exemption small company accounts made up to 30 December 2015 | |
20 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
03 Oct 2016 | AD01 | Registered office address changed from 14 Windermere Avenue London NW6 6LN England to C/O Bennetts Solicitors Barley Wood Stables Long Lane Wrington Bristol BS40 5SA on 3 October 2016 | |
26 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
25 Aug 2016 | TM01 | Termination of appointment of Jubilee Brecker as a director on 12 August 2016 | |
27 May 2016 | AD01 | Registered office address changed from 114 the Hub Network 300 Kensal Road London W10 5BE to 14 Windermere Avenue London NW6 6LN on 27 May 2016 | |
06 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Aug 2015 | MR04 | Satisfaction of charge 3 in full | |
05 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
22 Jul 2015 | MR01 | Registration of charge 051219520007, created on 22 July 2015 | |
22 Jul 2015 | MR01 | Registration of charge 051219520006, created on 22 July 2015 | |
06 Jul 2015 | AP01 | Appointment of Mrs Jubilee Brecker as a director on 1 July 2015 | |
18 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
08 Apr 2015 | AD01 | Registered office address changed from W01-W05 Canelot Studios 222 Kensal Road London W10 5BN to 114 the Hub Network 300 Kensal Road London W10 5BE on 8 April 2015 |