- Company Overview for RMWC LIMITED (06141918)
- Filing history for RMWC LIMITED (06141918)
- People for RMWC LIMITED (06141918)
- More for RMWC LIMITED (06141918)
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
|
|
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 |