Advanced company searchLink opens in new window

RTW (LONDON) LIMITED

Company number 05121952

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-21
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
  • GBP 15,000
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
  • GBP 15,000
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
  • GBP 15,000
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