Advanced company searchLink opens in new window

RMWC LIMITED

Company number 06141918

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)
03 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Dec 2011 DS01 Application to strike the company off the register
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
16 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
Statement of capital on 2011-05-16
  • GBP 10
18 Apr 2011 AA Total exemption small company accounts made up to 31 March 2010
01 Nov 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
01 Nov 2010 AD01 Registered office address changed from 74 Ability Plaza Arbutus Street London E8 4DT United Kingdom on 1 November 2010
29 Oct 2010 CH01 Director's details changed for Ruth Cozens on 22 April 2010
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2010 AA Total exemption small company accounts made up to 31 March 2009
03 Jun 2009 287 Registered office changed on 03/06/2009 from 57 charles gardner court haberdasher street london N1 6DS
12 May 2009 363a Return made up to 11/05/09; full list of members
02 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
20 May 2008 363a Return made up to 06/03/08; full list of members
20 May 2008 287 Registered office changed on 20/05/2008 from flat 21, 10E gloucester drive london N4 2LW
20 May 2008 190 Location of debenture register
20 May 2008 353 Location of register of members
19 May 2008 288c Director's Change of Particulars / ruth cozens / 19/05/2008 / HouseName/Number was: , now: 57; Street was: flat 21, 10E gloucester drive, now: charles gardner court haberdasher street; Post Code was: N4 2LW, now: N1 6DS
19 May 2008 288c Secretary's Change of Particulars / cordelia bugeja / 19/05/2008 / HouseName/Number was: , now: 57; Street was: flat 21, 10E gloucester drive, now: charles gardner court haberdasher street; Post Code was: N4 2LW, now: N1 6DS
07 Mar 2007 288a New secretary appointed
07 Mar 2007 288a New director appointed
07 Mar 2007 288b Secretary resigned
07 Mar 2007 288b Director resigned